Background WavePink WaveYellow Wave

LUCENT DRINKS LTD (11169035)

LUCENT DRINKS LTD (11169035) is an active UK company. incorporated on 25 January 2018. with registered office in York. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. LUCENT DRINKS LTD has been registered for 8 years. Current directors include HEPPLEWHITE, Neil Anthony, ROBINSON, Ian James.

Company Number
11169035
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
80 Barmby Road, York, YO42 2DW
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
HEPPLEWHITE, Neil Anthony, ROBINSON, Ian James
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCENT DRINKS LTD

LUCENT DRINKS LTD is an active company incorporated on 25 January 2018 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. LUCENT DRINKS LTD was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

11169035

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

80 Barmby Road Pocklington York, YO42 2DW,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 25 January 2018To: 12 April 2022
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jul 19
Loan Cleared
Apr 21
Owner Exit
May 21
Director Left
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEPPLEWHITE, Neil Anthony

Active
Barmby Road, YorkYO42 2DW
Born March 1968
Director
Appointed 12 Apr 2022

ROBINSON, Ian James

Active
Barmby Road, YorkYO42 2DW
Born April 1968
Director
Appointed 12 Apr 2022

WITHERS, Martyn

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 25 Jan 2018
Resigned 17 May 2021

ADAMS, Steven Roy

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1973
Director
Appointed 25 Jan 2018
Resigned 12 Apr 2022

WITHERS, Martyn Christopher

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1970
Director
Appointed 25 Jan 2018
Resigned 17 May 2021

Persons with significant control

3

1 Active
2 Ceased

Luxlo Holdings Limited

Active
Barmby Road, YorkYO42 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022

Mr Steven Roy Adams

Ceased
Shelton Street, LondonWC2H 9JQ
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2018
Ceased 12 Apr 2022

Mr Martyn Christopher Withers

Ceased
Shelton Street, LondonWC2H 9JQ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
21 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Incorporation Company
25 January 2018
NEWINCIncorporation