LUCKY & SON LTD
Status | ACTIVE |
Company No. | 07078600 |
Category | Private Limited Company |
Incorporated | 17 Nov 2009 |
Age | 14 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LUCKY & SON LTD is an active private limited company with number 07078600. It was incorporated 14 years, 6 months, 14 days ago, on 17 November 2009. The company address is 16 Haldane Crescent 16 Haldane Crescent, Chesterfield, S44 6RU, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 25 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type dormant
Date: 16 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type dormant
Date: 19 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Notification of a person with significant control
Date: 18 Nov 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Beata Bieniek
Documents
Change person secretary company with change date
Date: 24 Sep 2021
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-30
Officer name: Beata Bieniek
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beata Bieniek
Change date: 2017-09-30
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Lucjan Piotr Bieniek
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lucjan Piotr Bieniek
Change date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 19 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Old address: 2 Rectory Farm Cottages Puttenham Tring Hertfordshire HP23 4PS
New address: 16 Haldane Crescent Bolsover Chesterfield S44 6RU
Change date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: 2 Rectory Farm Cottages Puttenham Tring Hertfordshire HP23 4PS
Old address: 43 Foxes Close Hertford SG13 7UA
Change date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Old address: 2 Swansea Road Enfield Essex EN3 4JG
New address: 43 Foxes Close Hertford SG13 7UA
Change date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Some Companies
AXA ART VERSICHERUNG AG UK BRANCH
BRANCH REGISTRATION,,
Number: | FC035635 |
Status: | ACTIVE |
Category: | Other company type |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11429118 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GLOUCESTER ROAD,CIRENCESTER,GL7 2LB
Number: | 10626505 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE NILE CONSULTANCY SERVICES LIMITED
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 09140425 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 FAIRLIE STREET,FALKIRK,FK1 4NN
Number: | SC531885 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIN-A-CHIP ENTERPRISES LIMITED
483 GREEN LANES,LONDON,N13 4BS
Number: | 05383877 |
Status: | ACTIVE |
Category: | Private Limited Company |