LUCKY LLAMA LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

18/07/2518 July 2025 NewPrevious accounting period extended from 2025-04-30 to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Change of details for Mr Matthew Bostock as a person with significant control on 2021-08-23

View Document

03/11/213 November 2021 Registered office address changed from 105 Metcalfe Court John Harrison Way London SE10 0BZ United Kingdom to 28 Flamsteed Road London SE7 8HT on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Ms Gabriela Carpenter as a person with significant control on 2021-08-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/01/2031 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 105 JOHN HARRISON WAY LONDON SE10 0BZ ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/02/1719 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT BOSTOCK / 19/02/2017

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM 95 WEST PARKSIDE LONDON SE10 0QA ENGLAND

View Document

19/02/1719 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELA CARPENTER / 19/02/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM FLAT 5, WOOLVEN HOUSE COLERAINE ROAD LONDON SE3 7NY ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 324 HARROW ROAD LONDON W9 2HP

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM FLAT 5, WOOVEN HOUSE COLERAINE ROAD LONDON SE3 7NY ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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