Background WavePink WaveYellow Wave

LUXOTTICA NORTH EUROPE LIMITED (01789898)

LUXOTTICA NORTH EUROPE LIMITED (01789898) is an active UK company. incorporated on 8 February 1984. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LUXOTTICA NORTH EUROPE LIMITED has been registered for 42 years. Current directors include JONSSON, Fredrik, LOMBARDO, Andrea, ROSATO, Leonardo.

Company Number
01789898
Status
active
Type
ltd
Incorporated
8 February 1984
Age
42 years
Address
Level 2 The Kensington Building, London, W8 5RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JONSSON, Fredrik, LOMBARDO, Andrea, ROSATO, Leonardo
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXOTTICA NORTH EUROPE LIMITED

LUXOTTICA NORTH EUROPE LIMITED is an active company incorporated on 8 February 1984 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LUXOTTICA NORTH EUROPE LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01789898

LTD Company

Age

42 Years

Incorporated 8 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

LUXOTTICA (UK) LIMITED
From: 22 March 1984To: 2 October 2014
TENORGROVE LIMITED
From: 8 February 1984To: 22 March 1984
Contact
Address

Level 2 The Kensington Building 1 Wrights Lane London, W8 5RY,

Previous Addresses

Verulam Point Station Way St Albans Hertfordshire England AL1 5HE
From: 28 February 2011To: 10 February 2023
200 Hammersmith Road London W6 7DL
From: 8 February 1984To: 28 February 2011
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 20 Jun 2005

JONSSON, Fredrik

Active
Piazzale Luigi Cadorna 3, Milano20123
Born December 1980
Director
Appointed 09 Apr 2024

LOMBARDO, Andrea

Active
Piazzale Luigi Cadorna 3, Milano20123
Born April 1981
Director
Appointed 09 Apr 2024

ROSATO, Leonardo

Active
Via Valcozzena N. 10, Agordo (Bl)32021
Born August 1974
Director
Appointed 26 May 2023

NAHON, Leon Rodolfo

Resigned
66 Wigmore Street, LondonW1U 2SB
Secretary
Appointed N/A
Resigned 20 Jun 2005

ALBERTI, Paolo

Resigned
Station Way, HertfordshireAL1 5HE
Born May 1962
Director
Appointed 28 Oct 2014
Resigned 12 Jan 2021

BARBERIO, Roberto

Resigned
147 Rue De Paris, Charenton-Le-Pont94220
Born January 1983
Director
Appointed 17 Oct 2022
Resigned 26 May 2023

BARRANGER, Chrystel

Resigned
147 Rue De Paris, Charenton-Le-Pont Cedex94227
Born October 1969
Director
Appointed 05 Jul 2022
Resigned 09 Apr 2024

BENCIVENNI, Niccolo'

Resigned
Piazzale Luigi Cadorna 3, Milano20123
Born July 1981
Director
Appointed 05 Jul 2022
Resigned 17 Oct 2022

CAVATORTA, Enrico

Resigned
Via V. Foppa N. 4, MilanoFOREIGN
Born June 1961
Director
Appointed 23 Jan 2004
Resigned 04 Dec 2007

CHEMELLO, Roberto, Dr

Resigned
Via San Fermo 29, 32100 Belluno
Born May 1954
Director
Appointed N/A
Resigned 16 Dec 2005

DEL VECCHIO, Leonardo

Resigned
Station Way, St. AlbansAL1 5HE
Born May 1935
Director
Appointed 27 Jul 2006
Resigned 01 Apr 2011

DORIGO, Andrea

Resigned
Hammersmith Road, LondonW6 7DL
Born November 1973
Director
Appointed 18 Oct 2005
Resigned 17 Jun 2010

FERRANTE, Franco

Resigned
The Kensington Building, LondonW8 5RY
Born April 1978
Director
Appointed 13 May 2016
Resigned 02 Feb 2024

FRANCAVILA, Luigi

Resigned
Via Paganini 46, Belluno
Born June 1937
Director
Appointed 01 Jun 1994
Resigned 16 Dec 2005

FRANCESCUTTO, Sara

Resigned
Milan20123
Born October 1974
Director
Appointed 07 Oct 2019
Resigned 05 Jul 2022

MIYAKAWA, Antonio

Resigned
Station Way, St. AlbansAL1 5HE
Born June 1966
Director
Appointed 16 Dec 2005
Resigned 28 Oct 2014

MUTINELLI, Massimiliano

Resigned
Station Way, HertfordshireAL1 5HE
Born August 1968
Director
Appointed 12 Jan 2021
Resigned 05 Jul 2022

MUTINELLI, Massimiliano

Resigned
Station Way, St. AlbansAL1 5HE
Born August 1968
Director
Appointed 17 Jun 2010
Resigned 28 Oct 2014

NAHON, Leon Rodolfo

Resigned
66 Wigmore Street, LondonW1U 2SB
Born November 1938
Director
Appointed N/A
Resigned 20 Jun 2005

SODERSTROM, Patrik

Resigned
Station Way, HertfordshireAL1 5HE
Born November 1967
Director
Appointed 28 Oct 2014
Resigned 13 May 2016

STEFANUTTO, Ermes

Resigned
3 Childwick Green, St AlbansAL3 6JJ
Born August 1970
Director
Appointed 20 Jun 2005
Resigned 18 Oct 2005

VECCHIO, Leonardo Del

Resigned
Via Melegari 2, Milano
Born May 1935
Director
Appointed N/A
Resigned 23 Jan 2004

WILLIAMS, John David

Resigned
Station Way, HertfordshireAL1 5HE
Born May 1957
Director
Appointed 04 Dec 2007
Resigned 09 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Rue Paul Cezanne, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
Milan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
11 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2015
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
26 October 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Auditors Resignation Company
20 June 2012
AUDAUD
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Resolution
4 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
190190
Legacy
14 March 2006
353353
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Legacy
4 November 2003
244244
Legacy
29 May 2003
288cChange of Particulars
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
14 October 2002
244244
Legacy
14 October 2002
288cChange of Particulars
Legacy
2 May 2002
363aAnnual Return
Legacy
7 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
24 March 1999
363aAnnual Return
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363aAnnual Return
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
20 March 1997
363aAnnual Return
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
22 March 1996
363x363x
Legacy
27 April 1995
363x363x
Legacy
27 April 1995
363(353)363(353)
Legacy
27 April 1995
363(190)363(190)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 July 1994
288288
Legacy
20 March 1994
363x363x
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
11 May 1993
363x363x
Legacy
2 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363x363x
Legacy
3 December 1991
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
353353
Legacy
14 October 1991
288288
Accounts With Accounts Type Medium
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Medium
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
19 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 August 1986
MISCMISC
Resolution
13 August 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Accounts With Made Up Date
28 March 1985
AAAnnual Accounts
Memorandum Articles
3 April 1984
MEM/ARTSMEM/ARTS
Resolution
3 April 1984
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 February 1984
MISCMISC