LUCK-NOW DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 08211808 |
Category | Private Limited Company |
Incorporated | 12 Sep 2012 |
Age | 11 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LUCK-NOW DEVELOPMENTS LIMITED is an active private limited company with number 08211808. It was incorporated 11 years, 8 months, 20 days ago, on 12 September 2012. The company address is Northend Beechwood Close Northend Beechwood Close, Dover, CT16 3JZ, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type dormant
Date: 02 Aug 2023
Action Date: 23 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-23
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change account reference date company previous extended
Date: 29 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-30
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-23
New address: Northend Beechwood Close Whitfield Dover CT16 3JZ
Old address: 71 New Dover Road Canterbury Kent CT1 3DZ England
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Old address: 29 Manor Road Folkestone Kent CT20 2SE
New address: 71 New Dover Road Canterbury Kent CT1 3DZ
Change date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Tariq Ali Khan
Change date: 2015-10-21
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-21
Officer name: Mr Imran Edward Ali Khan
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
Old address: 5 st. James Street Dover Kent CT16 1QD
Change date: 2015-08-06
New address: 29 Manor Road Folkestone Kent CT20 2SE
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Some Companies
4 THE MEWS CHARLTON HOUSE,MANCHESTER,M12 6FZ
Number: | 10268127 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 157 CASTLE ROAD,BEDFORD,MK40 3RT
Number: | 11373480 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NUTFIELD ROAD,REDHILL,RH1 3EP
Number: | 09327307 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROAD STREET,SALFORD,M6 5BY
Number: | 02567255 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLONSAY HOUSE DAVIDS LANE,BOSTON,PE22 0BZ
Number: | 03427501 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS STEVENS TRANSPORT LIMITED
90 BERRY LANE,PRESTON,PR3 3WH
Number: | 08625029 |
Status: | ACTIVE |
Category: | Private Limited Company |