Background WavePink WaveYellow Wave

LUCCHINI UK LIMITED (09364355)

LUCCHINI UK LIMITED (09364355) is an active UK company. incorporated on 22 December 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LUCCHINI UK LIMITED has been registered for 11 years. Current directors include CHILTON, Philip, JACKSON, Richard Ian.

Company Number
09364355
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
Ashburton Park Wheel Forge Way, Manchester, M17 1EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHILTON, Philip, JACKSON, Richard Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCCHINI UK LIMITED

LUCCHINI UK LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LUCCHINI UK LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09364355

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

LUCCHINI UNIPART RAIL LIMITED
From: 22 December 2014To: 6 February 2015
Contact
Address

Ashburton Park Wheel Forge Way Trafford Park Manchester, M17 1EH,

Previous Addresses

Unipart House Garsington Road Cowley Oxford OX4 2PG United Kingdom
From: 22 December 2014To: 25 February 2015
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Nov 17
Director Left
Nov 17
Capital Update
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MONTGOMERY, Victoria Helen

Active
Wheel Forge Way, ManchesterM17 1EH
Secretary
Appointed 16 Nov 2017

CHILTON, Philip

Active
Wheel Forge Way, ManchesterM17 1EH
Born March 1970
Director
Appointed 31 Dec 2019

JACKSON, Richard Ian

Active
Wheel Forge Way, ManchesterM17 1EH
Born March 1971
Director
Appointed 16 Nov 2017

RIMMER, Michael Douglas

Resigned
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 22 Dec 2014
Resigned 02 Feb 2015

CLAYTON, John David

Resigned
Wheel Forge Way, ManchesterM17 1EH
Born February 1953
Director
Appointed 22 Dec 2014
Resigned 16 Nov 2017

FAWDRY, Christopher Stephen

Resigned
Wheel Forge Way, ManchesterM17 1EH
Born March 1953
Director
Appointed 02 Feb 2015
Resigned 31 Dec 2019

JOHNSTONE, Thomas George

Resigned
Garsington Road, OxfordOX4 2PG
Born August 1960
Director
Appointed 22 Dec 2014
Resigned 02 Feb 2015

Persons with significant control

1

Wheel Forge Way, ManchesterM17 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 July 2018
SH19Statement of Capital
Legacy
6 July 2018
SH20SH20
Legacy
6 July 2018
CAP-SSCAP-SS
Resolution
6 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2015
CONNOTConfirmation Statement Notification
Incorporation Company
22 December 2014
NEWINCIncorporation