LUCKSOFT MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

22/05/2322 May 2023 Change of details for Alina Zolotova as a person with significant control on 2023-05-22

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-06-03 with no updates

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2020-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

02/01/202 January 2020 COMPANY RESTORED ON 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR EFTHYMIOS ZENETOS

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

05/11/195 November 2019 STRUCK OFF AND DISSOLVED

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR EXECUTIVE DIRECTORS (BVI) LIMITED

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DION KENDALL

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED 07273149 LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

07/02/177 February 2017 COMPANY RESTORED ON 07/02/2017

View Document

07/02/177 February 2017 COMPANY NAME CHANGED LUCKSOFT CERTIFICATE ISSUED ON 07/02/17

View Document

07/02/177 February 2017 Annual return made up to 3 June 2016 with full list of shareholders

View Document

22/11/1622 November 2016 STRUCK OFF AND DISSOLVED

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 CORPORATE DIRECTOR APPOINTED EXECUTIVE DIRECTORS (BVI) LIMITED

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED DION SHELDON KENDALL

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR FIRST DIRECTORS LTD.

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH HAMBURGER

View Document

29/06/1529 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GOLD-COAST DIRECTORS LTD / 15/01/2015

View Document

13/06/1413 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

03/06/103 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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