Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

LUCANA SA, Spain

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A35020627
Universal Entity Code0487-9129-9745-4139
Record last updated Wednesday, January 11, 2023 6:55:49 AM UTC
Official Address Las Palmas De Gran Canaria
Postal Code 35001
Sector category, exploitation, room, star

Charts

Visits

LUCANA, S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jan 11, 2023 Jan 2, 2023 Extinction Extinction
Financials Aug 16, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry May 27, 2022 May 19, 2022 Statement of individual company Statement of individual company
Registry May 27, 2022 May 18, 2022 Reduction of capital Reduction of capital
Registry May 27, 2022 May 18, 2022 Statutory changes Statutory changes
Registry May 27, 2022 May 18, 2022 Other items Other items
Registry Mar 1, 2022 Feb 18, 2022 Resignation of 5 people: one Joint Ceo (a man), one Director (a man), one Vice President (a man), one President and one Secretary (a man) Resignation of 5 people: one Joint Ceo (a man), one Director (a man), one Vice President (a man), one President and one Secretary (a man)
Registry Mar 1, 2022 Feb 18, 2022 Four appointments: 4 men Four appointments: 4 men
Registry Mar 1, 2022 Feb 18, 2022 Dissolution Dissolution
Financials Sep 1, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 2, 2021 Jul 26, 2021 Reduction of capital Reduction of capital
Registry Jul 23, 2021 Jul 16, 2021 Resignation of 3 people: one Vice President (a man), one President, one Secretary (a man) and one Joint & Joint And Several Ceo Resignation of 3 people: one Vice President (a man), one President, one Secretary (a man) and one Joint & Joint And Several Ceo
Registry Jul 23, 2021 Jul 16, 2021 Five appointments: a person and 4 men Five appointments: a person and 4 men
Registry Jul 23, 2021 Jul 16, 2021 Reelection Reelection
Financials Dec 22, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 8, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 20, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 19, 2018 Jul 11, 2018 Other items Other items
Registry Jul 19, 2018 Jul 11, 2018 Resignation of one Vice President (a man) Resignation of one Vice President (a man)
Registry Jul 19, 2018 Jul 11, 2018 Appointment of a man as Vice President Appointment of a man as Vice President
Registry Mar 28, 2018 Mar 20, 2018 Statutory changes Statutory changes
Registry Mar 28, 2018 Mar 20, 2018 Other items Other items
Financials Dec 1, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 22, 2017 Nov 14, 2016 Errata Errata
Registry Nov 21, 2016 Nov 14, 2016 Resignation of 4 people: one Joint Ceo, one Director, one Vice President (a man), one President and one Secretary (a man) Resignation of 4 people: one Joint Ceo, one Director, one Vice President (a man), one President and one Secretary (a man)
Registry Nov 21, 2016 Nov 14, 2016 Three appointments: 2 men and a person Three appointments: 2 men and a person
Financials Jul 8, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 19, 2014 Aug 11, 2014 Resignation of 6 people: one Deputy Secretary, one Director, one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Deputy Secretary, one Director, one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Aug 19, 2014 Aug 11, 2014 Four appointments: a person, 2 men and a woman Four appointments: a person, 2 men and a woman
Financials Jul 25, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry May 14, 2013 May 3, 2013 Resignation of 7 people: one Deputy Secretary, one Director, one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Deputy Secretary, one Director, one Vice President (a man), one President (a man) and one Secretary (a man)
Registry May 14, 2013 May 3, 2013 Six appointments: a person, a woman and 4 men Six appointments: a person, a woman and 4 men
Registry May 29, 2012 May 17, 2012 Reelection Reelection
Registry Oct 11, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2011 Filing Of Financial Statement 7814... Filing Of Financial Statement 7814...
Registry Jun 14, 2011 Jun 2, 2011 Statutory changes Statutory changes
Registry Jun 14, 2011 Jun 2, 2011 Change of registered office Change of registered office
Registry Jun 14, 2011 Statutory changes Statutory changes
Registry Apr 20, 2011 Apr 7, 2011 Appointment of a man as Deputy Secretary and Director Appointment of a man as Deputy Secretary and Director
Registry Apr 20, 2011 Appointment of a man as Director and Deputy Secretary Appointment of a man as Director and Deputy Secretary
Registry Feb 18, 2011 Feb 7, 2011 Reelection Reelection
Registry Feb 18, 2011 Reelection 748... Reelection 748...
Registry Dec 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2010 Aug 10, 2010 Reelection Reelection
Registry Jun 30, 2010 Jun 22, 2010 Resignation of 2 people: one Deputy Secretary and one President Resignation of 2 people: one Deputy Secretary and one President
Registry Jun 30, 2010 Jun 22, 2010 Appointment of a man as President Appointment of a man as President
Registry Jun 28, 2010 Jun 16, 2010 Appointment of a man as Agent Appointment of a man as Agent
Registry Nov 12, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 12, 2009 Filing Of Financial Statement 8398... Filing Of Financial Statement 8398...
Registry May 11, 2009 Feb 16, 2010 Reelection Reelection
Registry Mar 6, 2008 Feb 21, 2008 Resignation of 2 people: one Joint And Several Representative (a man) Resignation of 2 people: one Joint And Several Representative (a man)
Registry Dec 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 20, 2007 Nov 30, 2007 Reelection Reelection
Registry Dec 20, 2007 Nov 30, 2007 Appointment of a man as Deputy Secretary Appointment of a man as Deputy Secretary
Registry Dec 14, 2006 Nov 23, 2006 Reelection Reelection
Registry Dec 22, 2005 Reelection 5400... Reelection 5400...
Registry Dec 19, 2003 Reelection Reelection
Registry Oct 14, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2003 Dec 20, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jan 3, 2003 Dec 16, 2002 Reelection Reelection
Registry Nov 7, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2002 Sep 10, 2002 Resignation of 6 people: one Director, one President and one Secretary (a man) Resignation of 6 people: one Director, one President and one Secretary (a man)
Registry Jan 17, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 13, 2001 Nov 20, 2001 Reelection Reelection
Registry Dec 13, 2001 Nov 20, 2001 Reelection 4579... Reelection 4579...
Registry Dec 4, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2001 Filing Of Financial Statement 7121... Filing Of Financial Statement 7121...
Registry Nov 13, 2001 Oct 26, 2001 Reelection Reelection
Registry Nov 13, 2001 Oct 26, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 14, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 14, 1999 Mar 15, 1999 Resignation of one Auditor Resignation of one Auditor
Registry Apr 14, 1999 Mar 15, 1999 Resignation of one Auditor 1343... Resignation of one Auditor 1343...
Registry May 4, 1998 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD