LUCKY FEATURES LIMITED
Status | ACTIVE |
Company No. | 08013069 |
Category | Private Limited Company |
Incorporated | 30 Mar 2012 |
Age | 12 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
LUCKY FEATURES LIMITED is an active private limited company with number 08013069. It was incorporated 12 years, 1 month, 2 days ago, on 30 March 2012. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mgrwk Company Secretaries Limited
Termination date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: Ms Magda Elisabeth Hall
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Keith Hall
Change date: 2018-03-12
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-12
Psc name: Mr Matthew Keith Hall
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Mr Matthew Keith Hall
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Old address: 55 Loudoun Road St. John's Wood London NW8 0DL
New address: 55 Loudoun Road St John's Wood London NW8 0DL
Change date: 2014-09-19
Documents
Change person director company with change date
Date: 25 Jun 2014
Action Date: 30 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Keith Hall
Change date: 2013-03-30
Documents
Change person director company with change date
Date: 25 Jun 2014
Action Date: 30 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Magda Elisabeth Hall
Change date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint corporate secretary company with name date
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2013-12-18
Officer name: Mgrwk Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-12-18
Officer name: Richard James Midgley
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
Change date: 2013-11-13
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Some Companies
UNIT 2 GROVE BUSINESS PARK,ROMSEY,SO51 0AJ
Number: | 07023530 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHIEF CHOCOLATE OFFICER LIMITED
THOMAS FORD HOUSE, 23-24,LONDON,EC1A 9LF
Number: | 10472667 |
Status: | ACTIVE |
Category: | Private Limited Company |
SACCARY HOUSE SACCARY LANE,BLACKBURN,BB1 9DL
Number: | 03988749 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,CAMBERLEY,GU15 2LW
Number: | 09967845 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOT TRACKS BURNT OAK ROAD,CROWBOROUGH,TN6 3SJ
Number: | 09162598 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. LAURENCE COURT,DONCASTER,DN6 7FD
Number: | 09440469 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |