LUCKY REAL ESTATES LTD
Status | DISSOLVED |
Company No. | 09271020 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 24 days |
SUMMARY
LUCKY REAL ESTATES LTD is an dissolved private limited company with number 09271020. It was incorporated 9 years, 7 months, 13 days ago, on 20 October 2014 and it was dissolved 4 months, 24 days ago, on 09 January 2024. The company address is 1 Friars Walk, London, N14 5LR, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 15 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2016
Action Date: 10 Jul 2016
Category: Address
Type: AD01
Old address: C/O Felix De Palma 50 Farringdon Road London EC1M 3HE
New address: 1 Friars Walk London N14 5LR
Change date: 2016-07-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2015
Action Date: 21 Nov 2015
Category: Address
Type: AD01
New address: C/O Felix De Palma 50 Farringdon Road London EC1M 3HE
Change date: 2015-11-21
Old address: 50 C/O Felix De Palma 50 Farringdon Road London EC1M 3HE England
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Old address: 50 Farringdon Road London EC1M 3HE England
Change date: 2015-11-13
New address: 50 C/O Felix De Palma 50 Farringdon Road London EC1M 3HE
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-20
Old address: C/O Totus Tax 50 Farringdon Road London EC1M 3HE England
New address: 50 Farringdon Road London EC1M 3HE
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Miss Olimpia Fortuni
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Ms Martina Fortuni
Documents
Some Companies
168 PORTNALL MANAGEMENT COMPANY LIMITED
168B PORTNALL ROAD,LONDON,W9 3BQ
Number: | 09973207 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHARLTON PROPERTY MANAGEMENT LIMITED
2 CHARLTON ROAD,LONDON,NW10 4BD
Number: | 05533994 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOTHAM CITY DEVELOPMENT LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11364831 |
Status: | ACTIVE |
Category: | Private Limited Company |
552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD
Number: | 10121745 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
110 NORTHCOTT,BRACKNELL,RG12 7WS
Number: | OC386273 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RAY CLARKE DESIGN & PRINT LIMITED
3RD FLOOR,HARROW,HA1 1BH
Number: | 04162133 |
Status: | ACTIVE |
Category: | Private Limited Company |