LUCKY RETAILERS LIMITED

4 Albion Place 4 Albion Place, Milton Keynes, MK9 4AB, England
StatusACTIVE
Company No.08909453
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

LUCKY RETAILERS LIMITED is an active private limited company with number 08909453. It was incorporated 10 years, 2 months, 24 days ago, on 25 February 2014. The company address is 4 Albion Place 4 Albion Place, Milton Keynes, MK9 4AB, England.



Company Fillings

Gazette filings brought up to date

Date: 26 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

New address: 4 Albion Place Campbell Park Milton Keynes MK9 4AB

Old address: 124 Bruce Road Coventry CV6 2LG England

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Gogulasarma Gopalakrishnan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2021

Action Date: 28 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-28

Old address: Portway Service Station H5, Portway Bradwell Common Milton Keynes MK13 8HR

New address: 124 Bruce Road Coventry CV6 2LG

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 30 Sep 2020

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England/Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 39 Cardiff Road Mountain Ash CF45 4HA Wales

New address: Portway Service Station H5, Portway Bradwell Common Milton Keynes MK13 8HR

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nakendram Piratheepan

Cessation date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Gogulasarma Gopalakrishnan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Nakendram Piratheepan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Gogulasarma Gopalakrishnan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: 18 Gwerthonor Road Gilfach Bargoed CF81 8JR

New address: 39 Cardiff Road Mountain Ash CF45 4HA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nakendram Piratheepan

Change date: 2018-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nakendram Piratheepan

Change date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AROMA HOUSE GROUP LTD

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:04191995
Status:ACTIVE
Category:Private Limited Company

BUDDY INVESTMENTS

40 CISSBURY RING SOUTH,LONDON,N12 7BE

Number:11052267
Status:ACTIVE
Category:Private Unlimited Company

DAVE TYLER EXHAUSTS LIMITED

36 & 38,MALMESBURY,SN16 9BG

Number:04483629
Status:ACTIVE
Category:Private Limited Company

GKP27 LIMITED

10 HOLLYBUSH ROAD,GRAVESEND,DA12 5QQ

Number:10734765
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYT-ABILITY LIMITED

1 VICTORIA ROAD,BIRKENHEAD,CH42 0LN

Number:09215912
Status:ACTIVE
Category:Private Limited Company
Number:05317944
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source