Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCCA LIMITED
Company Information for

LUCCA LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
03929068
Private Limited Company
Active

Company Overview

About Lucca Ltd
LUCCA LIMITED was founded on 2000-02-15 and has its registered office in London. The organisation's status is listed as "Active". Lucca Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUCCA LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Filing Information
Company Number 03929068
Company ID Number 03929068
Date formed 2000-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCCA LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUCCA LIMITED
The following companies were found which have the same name as LUCCA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUCCA (POUNDBURY) LIMITED 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX Active Company formed on the 2011-03-17
LUCCA & DAD CONSULTING LTD ARCH 147 WALWORTH ROAD LONDON LONDON SE1 6SP Active Company formed on the 2018-04-25
LUCCA 1950 PROPERTIES LLC California Unknown
LUCCA 2005, LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Dissolved Company formed on the 2013-04-15
LUCCA 2005 LIMITED PARTNERSHIP 2436 ORCHID BAY DRIVE NAPLES FL 34109 Inactive Company formed on the 2005-06-16
LUCCA 28 PTY LTD WA 6090 Active Company formed on the 2014-02-28
LUCCA 3 PTY LTD Active Company formed on the 2017-07-31
LUCCA 5 PTY LTD Active Company formed on the 2015-09-09
LUCCA 5 PTY LTD Active Company formed on the 2015-09-09
Lucca 64 LLC 37823 Arbor Woods Dr. Livonia MI 48150 Inactive - Administratively Dissolved (Tax) Company formed on the 2019-07-01
LUCCA ACTIVES PTY LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ active Company formed on the 2024-04-02
Lucca Amel Wellness LLC Maryland Unknown
LUCCA AND SONS CONTRACTING LLC New Jersey Unknown
LUCCA AND SOFIA LLC 2515 WASHINGTON AVE # 1502 HOUSTON TX 77007 Active Company formed on the 2019-05-31
LUCCA AND LUIGI LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2021-01-11
Lucca Antiques, Inc. 1190 Garden Lane Santa Barbara CA 93018 Active Company formed on the 2002-08-21
LUCCA ANTRIM INVESTMENTS PTY LTD Active Company formed on the 2021-04-01
LUCCA APARTMENTS LLC 5426 NE 26TH AVENUE PORTLAND OR 97211 Active Company formed on the 2022-07-06
LUCCA AS Skagenkaien 9 STAVANGER 4006 Active Company formed on the 2004-12-08
Lucca Asia Limited Unknown Company formed on the 2011-12-12

Company Officers of LUCCA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOEL TANNENBAUM
Company Secretary 2001-03-01
JAMES VIVIEN BLACKBURN
Director 2018-03-27
IRA SHELDON RAPP
Director 2001-03-01
MICHAEL JOEL TANNENBAUM
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD HARRINGTON
Director 2004-12-22 2008-04-04
TJG SECRETARIES LIMITED
Nominated Secretary 2000-02-15 2001-05-16
HUNTSMOOR LIMITED
Nominated Director 2000-02-15 2001-05-16
HUNTSMOOR NOMINEES LIMITED
Nominated Director 2000-02-15 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOEL TANNENBAUM WESTCITY LIMITED Company Secretary 2006-12-15 CURRENT 1920-02-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPMENT LIMITED Company Secretary 2006-12-08 CURRENT 1992-06-24 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM EMESS LIMITED Company Secretary 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM ELMRANGE LIMITED Company Secretary 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPERS LIMITED Company Secretary 2006-12-08 CURRENT 1945-10-20 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY INVESTMENTS LIMITED Company Secretary 2006-12-08 CURRENT 1987-05-29 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPERS LIMITED Company Secretary 2006-12-08 CURRENT 1982-09-07 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPMENT INVESTMENTS LIMITED Company Secretary 2006-12-08 CURRENT 1963-05-20 Liquidation
MICHAEL JOEL TANNENBAUM TUDOR LODGE CONSULTANTS LIMITED Company Secretary 2004-03-10 CURRENT 2004-03-10 Active
MICHAEL JOEL TANNENBAUM WW (PADDINGTON) LIMITED Company Secretary 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
MICHAEL JOEL TANNENBAUM CANDICE LIMITED Company Secretary 1993-12-29 CURRENT 1993-12-21 Active
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTIES LIMITED Company Secretary 1992-05-05 CURRENT 1973-04-30 Active
MICHAEL JOEL TANNENBAUM W CITY CONSULTANTS LIMITED Company Secretary 1992-05-05 CURRENT 1985-04-10 Active - Proposal to Strike off
IRA SHELDON RAPP NORTHHILL ASHFORD LIMITED Director 2016-05-16 CURRENT 2016-03-09 Active - Proposal to Strike off
IRA SHELDON RAPP MODPROP HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-24 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR AFFORDABLE LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR CAMPUS LIMITED Director 2015-07-15 CURRENT 2015-04-23 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR PROPERTY SERVICES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR PROPERTY DEVELOPMENTS LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR TECHNOLOGIES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
IRA SHELDON RAPP MODULAR HEALTH LTD Director 2015-07-15 CURRENT 2015-03-31 Active
IRA SHELDON RAPP ALRA PROPERTIES LIMITED Director 2009-11-26 CURRENT 2009-06-23 Active
IRA SHELDON RAPP BERKSHIRE BIDCO LIMITED Director 2009-06-18 CURRENT 2009-06-18 Liquidation
IRA SHELDON RAPP WESTCITY PROPERTY DEVELOPMENT LIMITED Director 2008-04-17 CURRENT 1992-06-24 Active - Proposal to Strike off
IRA SHELDON RAPP WESTCITY PROPERTY INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1987-05-29 Liquidation
IRA SHELDON RAPP WESTCITY PROPERTY DEVELOPERS LIMITED Director 2008-04-17 CURRENT 1982-09-07 Liquidation
IRA SHELDON RAPP WESTCITY DEVELOPMENT INVESTMENTS LIMITED Director 2008-04-17 CURRENT 1963-05-20 Liquidation
IRA SHELDON RAPP WESTCITY DEVELOPERS LIMITED Director 2007-01-17 CURRENT 1945-10-20 Liquidation
IRA SHELDON RAPP WESTCITY LIMITED Director 2006-07-28 CURRENT 1920-02-18 Liquidation
IRA SHELDON RAPP WW (PADDINGTON) LIMITED Director 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
IRA SHELDON RAPP CANDICE LIMITED Director 1993-12-29 CURRENT 1993-12-21 Active
IRA SHELDON RAPP WESTCITY PROPERTIES LIMITED Director 1993-07-01 CURRENT 1973-04-30 Active
IRA SHELDON RAPP W CITY CONSULTANTS LIMITED Director 1993-07-01 CURRENT 1985-04-10 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM MODPROP HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-24 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR AFFORDABLE LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR CAMPUS LIMITED Director 2015-07-15 CURRENT 2015-04-23 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY SERVICES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY DEVELOPMENTS LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR TECHNOLOGIES LTD Director 2015-07-15 CURRENT 2015-03-25 Dissolved 2017-08-15
MICHAEL JOEL TANNENBAUM MODULAR PROPERTY LTD Director 2015-07-15 CURRENT 2015-03-25 Active
MICHAEL JOEL TANNENBAUM MODULAR HEALTH LTD Director 2015-07-15 CURRENT 2015-03-31 Active
MICHAEL JOEL TANNENBAUM STUDENT BUBBLE LIMITED Director 2011-01-31 CURRENT 2003-02-05 Dissolved 2013-09-24
MICHAEL JOEL TANNENBAUM BERKSHIRE BIDCO LIMITED Director 2009-11-17 CURRENT 2009-06-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY LIMITED Director 2007-11-20 CURRENT 1920-02-18 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPMENT LIMITED Director 2006-12-08 CURRENT 1992-06-24 Active - Proposal to Strike off
MICHAEL JOEL TANNENBAUM EMESS LIMITED Director 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM ELMRANGE LIMITED Director 2006-12-08 CURRENT 2006-06-21 Dissolved 2018-07-31
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPERS LIMITED Director 2006-12-08 CURRENT 1945-10-20 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY INVESTMENTS LIMITED Director 2006-12-08 CURRENT 1987-05-29 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTY DEVELOPERS LIMITED Director 2006-12-08 CURRENT 1982-09-07 Liquidation
MICHAEL JOEL TANNENBAUM WESTCITY DEVELOPMENT INVESTMENTS LIMITED Director 2006-12-08 CURRENT 1963-05-20 Liquidation
MICHAEL JOEL TANNENBAUM TUDOR LODGE CONSULTANTS LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
MICHAEL JOEL TANNENBAUM GRANDBRIDGE LIMITED Director 2000-11-24 CURRENT 2000-11-21 Dissolved 2017-04-25
MICHAEL JOEL TANNENBAUM WW (PADDINGTON) LIMITED Director 2000-06-12 CURRENT 2000-02-16 Dissolved 2013-09-03
MICHAEL JOEL TANNENBAUM CANDICE LIMITED Director 1993-12-29 CURRENT 1993-12-21 Active
MICHAEL JOEL TANNENBAUM WESTCITY PROPERTIES LIMITED Director 1992-05-05 CURRENT 1973-04-30 Active
MICHAEL JOEL TANNENBAUM W CITY CONSULTANTS LIMITED Director 1992-05-05 CURRENT 1985-04-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-04-0530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-05-12CH01Director's details changed for Mr. Ira Sheldon Rapp on 2016-03-01
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VIVIEN BLACKBURN
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05AAMDAmended account full exemption
2019-05-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CH01Director's details changed for Mr Michael Joel Tannenbaum on 2019-04-30
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-11-29AA01Previous accounting period extended from 30/04/18 TO 30/06/18
2018-04-09AP01DIRECTOR APPOINTED JAMES VIVIEN BLACKBURN
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-20PSC08Notification of a person with significant control statement
2018-02-20PSC09Withdrawal of a person with significant control statement on 2018-02-20
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOEL TANNENBAUM / 05/04/2015
2015-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOEL TANNENBAUM on 2015-04-05
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRA SHELDON RAPP / 05/04/2015
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-06AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-24AR0115/02/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AR0115/02/11 ANNUAL RETURN FULL LIST
2011-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOEL TANNENBAUM on 2010-12-06
2011-02-02CH01Director's details changed for Mr Michael Joel Tannenbaum on 2010-12-06
2010-12-09AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-02AR0115/02/10 FULL LIST
2010-01-18AA30/04/09 TOTAL EXEMPTION FULL
2009-03-09363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-04AA30/04/08 TOTAL EXEMPTION FULL
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD HARRINGTON
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HARRINGTON / 26/02/2008
2008-02-20363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-03-01363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-24363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-02-23363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04288aNEW DIRECTOR APPOINTED
2004-03-09363aRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-10288cDIRECTOR'S PARTICULARS CHANGED
2003-03-19363aRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-04288cDIRECTOR'S PARTICULARS CHANGED
2002-12-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-12363aRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-19ELRESS386 DISP APP AUDS 30/04/01
2001-12-19ELRESS366A DISP HOLDING AGM 30/04/01
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-18288bSECRETARY RESIGNED
2001-06-18288bDIRECTOR RESIGNED
2001-06-18288bDIRECTOR RESIGNED
2001-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-04-19363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-01-05225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUCCA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCCA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2005-01-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LUCCA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCCA LIMITED
Trademarks
We have not found any records of LUCCA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCCA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LUCCA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LUCCA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCCA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCCA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.