LUCKY VOICE LIMITED
Status | ACTIVE |
Company No. | 04903766 |
Category | Private Limited Company |
Incorporated | 18 Sep 2003 |
Age | 20 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LUCKY VOICE LIMITED is an active private limited company with number 04903766. It was incorporated 20 years, 8 months, 13 days ago, on 18 September 2003. The company address is 55-56a Poland Street, London, W1F 7NN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 May 2024
Action Date: 23 May 2024
Category: Address
Type: AD01
Old address: 7 Poland Street London W1F 8PU United Kingdom
New address: 55-56a Poland Street London W1F 7NN
Change date: 2024-05-23
Documents
Accounts with accounts type dormant
Date: 01 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type dormant
Date: 03 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
New address: 7 Poland Street London W1F 8PU
Change date: 2021-05-19
Old address: Eastcastle House 27 - 28 Eastcastle Street London W1W 8DH
Documents
Change account reference date company previous extended
Date: 06 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type dormant
Date: 28 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type dormant
Date: 12 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Thistleton-Smith
Documents
Appoint person secretary company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Thistleton-Smith
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type dormant
Date: 14 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Thistleton-Smith
Change date: 2011-06-16
Documents
Change person secretary company with change date
Date: 20 Sep 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-16
Officer name: Nicholas Thistleton-Smith
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type dormant
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 02/02/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 31 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 31/03/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/07/04--------- £ si 900@1=900 £ ic 100/1000
Documents
Certificate change of name company
Date: 08 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keith's karaoke LIMITED\certificate issued on 08/09/04
Documents
Legacy
Date: 20 Apr 2004
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: 42 alie street aldgate london E1 8DA
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 11/01/04 from: 48 sixth avenue london W10 4HD
Documents
Legacy
Date: 20 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/09/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 19/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
DAVID GRAY ACCOUNTING SERVICES LIMITED
47 MARYLEBONE LANE,LONDON,W1U 2NT
Number: | 07290676 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN BEDW,CARMARTHENSHIRE,SA40 9QZ
Number: | 05672311 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD HOUSE,LINWOOD INDUSTRIAL ESTATE,PA3 3BU
Number: | SC193175 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 MAIN STREET,BUNNY,NG11 6QU
Number: | 10140141 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHOUSE FARM,BROMSGROVE,B60 4BX
Number: | 04655322 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 TOWNGATE,BRADFORD,BD12 9JP
Number: | 11829558 |
Status: | ACTIVE |
Category: | Private Limited Company |