LUCKY TREE LTD
Status | ACTIVE |
Company No. | 08604150 |
Category | Private Limited Company |
Incorporated | 10 Jul 2013 |
Age | 10 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LUCKY TREE LTD is an active private limited company with number 08604150. It was incorporated 10 years, 10 months, 26 days ago, on 10 July 2013. The company address is 86b Reigate Road, Epsom, KT17 3DZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-29
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts amended with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 30 Apr 2020
Category: Accounts
Type: AAMD
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Address
Type: AD01
New address: 86B Reigate Road Epsom KT17 3DZ
Change date: 2021-01-30
Old address: 28 Dunster Crescent Hornchurch RM11 3QD England
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-10
Psc name: Jianfeng Tian
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2020
Action Date: 12 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-12
New address: 28 Dunster Crescent Hornchurch RM11 3QD
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts amended with accounts type total exemption full
Date: 16 May 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 08 May 2019
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Withdrawal of a person with significant control statement
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-16
Documents
Withdrawal of a person with significant control statement
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-17
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shujie Yang
Notification date: 2017-11-09
Documents
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change account reference date company previous shortened
Date: 07 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-15
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Old address: 28 Dunster Crescent Hornchurch Essex RM11 3QD England
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
New address: 28 Dunster Crescent Hornchurch Essex RM11 3QD
Change date: 2016-02-03
Old address: Unit 11 Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Change registered office address company with date old address
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-12
Old address: 28 Dunster Crescent Hornchurch Essex RM11 3QD United Kingdom
Documents
Some Companies
BEAUMONT ARMS CHURCH LANE,HUDDERSFIELD,HD5 0BH
Number: | 11331709 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVEREUX ROAD PROPERTY COMPANY LTD
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 05311375 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 HIGH STREET,HORNCHURCH,RM11 3XT
Number: | 11966080 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10014948 |
Status: | ACTIVE |
Category: | Private Limited Company |
04 GIBSON COURT,LONDON,SE9 6AX
Number: | 10286690 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYED IQBAL ACCOUNTANCY SERVICES UK LIMITED
9B CORBAN ROAD,HOUNSLOW,TW3 3AS
Number: | 09445242 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |