Background WavePink WaveYellow Wave

CAFE LUCA (DEVONSHIRE SQ) LIMITED (11932873)

CAFE LUCA (DEVONSHIRE SQ) LIMITED (11932873) is an active UK company. incorporated on 8 April 2019. with registered office in Uxbridge, England. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CAFE LUCA (DEVONSHIRE SQ) LIMITED has been registered for 6 years. Current directors include DORA, Robert Peter Joseph.

Company Number
11932873
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
Brook House 54a Cowley Mill Road, Uxbridge, England, UB8 2FX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DORA, Robert Peter Joseph
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFE LUCA (DEVONSHIRE SQ) LIMITED

CAFE LUCA (DEVONSHIRE SQ) LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Uxbridge, England. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CAFE LUCA (DEVONSHIRE SQ) LIMITED was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

11932873

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Brook House 54a Cowley Mill Road Uxbridge, England, UB8 2FX,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 26 May 2023To: 11 July 2024
15 Bowling Green Lane London EC1R 0BD United Kingdom
From: 8 April 2019To: 26 May 2023
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jan 20
Owner Exit
Feb 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Director Joined
Sept 20
Capital Update
Apr 25
Director Left
Apr 25
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DORA, Robert Peter Joseph

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born February 1970
Director
Appointed 08 Apr 2019

GIACOPAZZI, Alessandro Roberto

Resigned
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born September 1987
Director
Appointed 22 Aug 2020
Resigned 30 Apr 2025

Persons with significant control

3

2 Active
1 Ceased
Loom Lane, RadlettWD7 8NX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Oct 2019

Mrs Samantha Deborah Dora

Ceased
Loom Lane, RadlettWD7 8NX
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019
Ceased 15 Oct 2019

Mr Robert Peter Joseph Dora

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born February 1970

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 April 2025
SH19Statement of Capital
Legacy
9 April 2025
SH20SH20
Legacy
9 April 2025
CAP-SSCAP-SS
Resolution
9 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
8 April 2019
NEWINCIncorporation