RICKARD LUCKIN LIMITED

1st Floor, County House 1st Floor, County House, Chelmsford, CM2 0RG, Essex, United Kingdom
StatusACTIVE
Company No.09745189
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

RICKARD LUCKIN LIMITED is an active private limited company with number 09745189. It was incorporated 8 years, 9 months, 23 days ago, on 24 August 2015. The company address is 1st Floor, County House 1st Floor, County House, Chelmsford, CM2 0RG, Essex, United Kingdom.



Company Fillings

Capital cancellation shares

Date: 07 Jun 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH06

Capital : 254.00 GBP

Date: 2024-04-02

Documents

View document PDF

Capital return purchase own shares

Date: 20 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 15 Nov 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH06

Capital : 258 GBP

Date: 2023-10-02

Documents

View document PDF

Capital return purchase own shares

Date: 15 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janis Osborne

Termination date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH06

Capital : 262.00 GBP

Date: 2023-04-03

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Dec 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH06

Capital : 266 GBP

Date: 2022-10-03

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-10

Capital : 270 GBP

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robert Michael Boustead

Appointment date: 2022-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 15 Jun 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH06

Date: 2022-04-01

Capital : 248.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Dec 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-01

Capital : 252 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 252.00 GBP

Date: 2021-10-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Breame

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement

Date: 21 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Original description: 23/08/21 Statement of Capital gbp 234

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Ms Kate Elizabeth Bell

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Leonard

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Maria Peters

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Steven Revill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom

New address: 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG

Change date: 2021-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Kevin Patrick Thomas

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Alex Nice

Change date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Leonard

Change date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Killick

Change date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Ms Kate Elizabeth Bell

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH06

Capital : 234.00 GBP

Date: 2021-04-01

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Dec 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-01

Capital : 238 GBP

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-30

Capital : 242 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Worsdale

Termination date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Gould

Termination date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Revill

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Warren

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Mr Peter Michael Leonard

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Mr Peter Warren

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 268 GBP

Date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 246 GBP

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH06

Capital : 246 GBP

Date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Ian James Plunkett

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mrs Caroline Maria Peters

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin patrick thomas

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Leonard

Change date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Worsdale

Change date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mr Peter Michael Leonard

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Gould

Change date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Ms Kate Elizabeth Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Mary Margaret Hamblin

Change date: 2017-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 28.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 28.00 GBP

Date: 2015-10-01

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 28 GBP

Date: 2015-10-01

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 28 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 28 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 28 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 28 GBP

Date: 2015-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 6.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 28 GBP

Date: 2015-10-01

Documents

View document PDF


Some Companies

13 CARYSFORT ROAD MANAGEMENT COMPANY LIMITED

FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE

Number:03795824
Status:ACTIVE
Category:Private Limited Company

KUEHNE + NAGEL (UK) LIMITED

1 ROUNDWOOD AVENUE, STOCKLEY PARK,UXBRIDGE,UB11 1FG

Number:01463105
Status:ACTIVE
Category:Private Limited Company

MOUNTSORREL FISHERIES LIMITED

2 HAWTHORN ROAD,LOUGHBOROUGH,LE12 7JL

Number:10470271
Status:ACTIVE
Category:Private Limited Company

PV ECO LTD

SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:11564996
Status:ACTIVE
Category:Private Limited Company

RSHI INVESTMENTS E1 LIMITED

THE SHARD LEVEL 24,LONDON,SE1 9SG

Number:10295091
Status:ACTIVE
Category:Private Limited Company

TIER 1 HEATING LIMITED

1 TUDORS BUSINESS CENTRE, STATION YARD, WATERHOUSE LANE,TADWORTH,KT20 6EN

Number:09892916
Status:ACTIVE
Category:Private Limited Company

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