LUCKETTS OF WATFORD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

07/02/257 February 2025 Registered office address changed from Lucketts Depot the Paddock Little Oxhey Lane Watford Hertfordshire WD19 6BA United Kingdom to Lucketts Depot the Paddock Little Oxhey Lane Watford Hertfordshire WD19 5BA on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Lucketts Group Limited as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Muhammad Liaqat on 2025-02-07

View Document

06/02/256 February 2025 Change of details for Lucketts Group Limited as a person with significant control on 2025-01-24

View Document

27/01/2527 January 2025 Change of details for a person with significant control

View Document

27/01/2527 January 2025 Change of details for a person with significant control

View Document

27/01/2527 January 2025 Change of details for a person with significant control

View Document

27/01/2527 January 2025 Change of details for a person with significant control

View Document

24/01/2524 January 2025 Change of details for Lucketts of Watford (Holdings) Limited as a person with significant control on 2025-01-23

View Document

24/01/2524 January 2025 Registered office address changed from 15 King Street Watford WD18 0BW England to Lucketts Depot the Paddock Little Oxhey Lane Watford Hertfordshire WD19 6BA on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Mr Muhammad Liaqat on 2025-01-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Registered office address changed from 15 King Street Watford Hertfordshire WD1 8BT to 15 King Street Watford WD18 0BW on 2023-11-01

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

02/05/192 May 2019 CESSATION OF TABASSUM NAVEED BHATTI AS A PSC

View Document

02/05/192 May 2019 CESSATION OF MOHAMMED BASHIR AS A PSC

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/03/154 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1937

View Document

04/03/154 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1937

View Document

04/03/154 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1937

View Document

04/03/154 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1937

View Document

04/03/154 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1937

View Document

04/03/154 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1937

View Document

08/10/148 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032531470002

View Document

06/09/136 September 2013 11/08/13 STATEMENT OF CAPITAL GBP 1931

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032531470001

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD LIAQAT / 17/12/2012

View Document

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAID BASHIR / 06/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 CHANGE PERSON AS DIRECTOR

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD LIAQAT / 06/09/2010

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/10/097 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 COMPANY NAME CHANGED LUCKETTS TAXIS & HIRE CARS LIMIT ED CERTIFICATE ISSUED ON 06/03/00

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: DENEWOOD CHORLEYWOOD ROAD RICKMANSWORTH HERTFORDSHIRE WD3 4EP

View Document

15/10/9715 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company