LUTZ & COHEN INVESTMENT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2NX

Company number 03895033
Status Active
Incorporation Date 15 December 1999
Company Type Private Limited Company
Address KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LUTZ & COHEN INVESTMENT LIMITED are www.lutzcoheninvestment.co.uk, and www.lutz-cohen-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lutz Cohen Investment Limited is a Private Limited Company. The company registration number is 03895033. Lutz Cohen Investment Limited has been working since 15 December 1999. The present status of the company is Active. The registered address of Lutz Cohen Investment Limited is Kemp House 152 160 City Road London Ec1v 2nx. . THOM, Nicholas Henry is a Director of the company. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director LIBURD, Janice Sharon has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
THOM, Nicholas Henry
Appointed Date: 24 June 2011
71 years old

Resigned Directors

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 11 June 2015
Appointed Date: 15 December 1999

Director
LIBURD, Janice Sharon
Resigned: 24 June 2011
Appointed Date: 15 December 1999
58 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 15 December 1999
Appointed Date: 15 December 1999

Persons With Significant Control

Petr Fojticek
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

LUTZ & COHEN INVESTMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 15 January 2017 with updates
20 Dec 2016
Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Director's details changed for Mr. Nicholas Henry Thom on 5 September 2016
11 Apr 2016
Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016
...
... and 44 more events
24 Aug 2001
Delivery ext'd 3 mth 31/12/00
03 Jan 2001
Return made up to 15/12/00; full list of members
21 Dec 1999
New director appointed
21 Dec 1999
Director resigned
15 Dec 1999
Incorporation