Company NameDe Luca West Financial Planning Limited
DirectorsFrancesca Katherine Hastings De Luca and Susan Jean West
Company StatusActive
Company Number11942218
CategoryPrivate Limited Company
Incorporation Date12 April 2019(5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Francesca Katherine Hastings De Luca
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Haigh Lane
Flockton
Wakefield
West Yorkshire
WF4 4BZ
Director NameMrs Susan Jean West
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Villa 45 Hough Side Road
Pudsey
West Yorkshire
LS28 9JP

Location

Registered AddressHastings House
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

1 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
5 June 2023Confirmation statement made on 17 May 2023 with updates (6 pages)
5 January 2023Change of share class name or designation (2 pages)
5 December 2022Statement of capital following an allotment of shares on 7 November 2022
  • GBP 4,000
(3 pages)
5 December 2022Statement of capital following an allotment of shares on 7 November 2022
  • GBP 4,000
(3 pages)
27 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
30 May 2022Change of share class name or designation (2 pages)
30 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
30 May 2022Change of share class name or designation (2 pages)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
21 May 2020Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 21 May 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
12 April 2019Registered office address changed from Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ England to C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Hastings House Bird Royd Lane Brighouse West Yorkshire HD6 1LQ England to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 12 April 2019 (1 page)
12 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-12
  • GBP 2,000
(39 pages)