LUCKY THIRTEEN ST MICHAELS PLACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Alisa Christine Loane on 2023-06-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Appointment of Alisa Christine Loane as a director on 2023-06-12

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-14 with updates

View Document

09/05/239 May 2023 Termination of appointment of Louisa Jane Hutt as a director on 2022-05-06

View Document

09/05/239 May 2023 Cessation of Louisa Jane Hutt as a person with significant control on 2022-05-06

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

13/05/2213 May 2022 Appointment of Mr Frans Serbrock as a director on 2021-10-22

View Document

03/05/223 May 2022 Termination of appointment of Cara Sherratt as a director on 2021-10-22

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

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

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MICHAEL LLOYD

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 13 13 ST MICHAEL'S PLACE FLAT 5 BRIGHTON BN1 3FT ENGLAND

View Document

04/03/204 March 2020 DIRECTOR APPOINTED NICHOLAS STERN

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM FLAT 5 ST. MICHAELS PLACE BRIGHTON BN1 3FT ENGLAND

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 13 ST. MICHAELS PLACE FLAT 5 BRIGHTON BN1 3FT ENGLAND

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MS CARA SHERRATT

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR DAVID EDWARD UPTON

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY ROSS & CO (AGENCY) LTD

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA HUTT

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/10/1729 October 2017 CORPORATE SECRETARY APPOINTED ROSS & CO (AGENCY) LTD

View Document

29/10/1729 October 2017 APPOINTMENT TERMINATED, SECRETARY HAVELOCK ESTATES LIMITED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/05/1624 May 2016 SECRETARY APPOINTED HAVELOCK ESTATES LIMITED

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY ANTON BREE

View Document

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS LOUISA JANE HUTT

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR DAVID EDWARD UPTON

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTON GERARD KUDLACEK BREE / 31/03/2015

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/04/1427 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/06/1315 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR VYVYAN KINROSS

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 11 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB UNITED KINGDOM

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB UNITED KINGDOM

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR VYVYAN JAMES STUART KINROSS

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/04/1125 April 2011 REGISTERED OFFICE CHANGED ON 25/04/2011 FROM 1 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PN

View Document

25/04/1125 April 2011 APPOINTMENT TERMINATED, DIRECTOR VYVYAN KINROSS

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VYVYAN JAMES STUART KINROSS / 14/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JOSEPHINE CHARTERS / 14/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KNOWLES

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED VYVYAN JAMES STUART KINROSS LOGGED FORM

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED VYVYAN JAMES STUART KINROSS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 3 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTON BREE / 01/05/2008

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: FLAT 2 13 SAINT MICHAELS PLACE BRIGHT EAST SUSSEX BN1 3FT

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 05/06/97; CHANGE OF MEMBERS

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/08/951 August 1995 NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 05/06/94; CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 AUDITOR'S RESIGNATION

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/08/9014 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED DADLAW 221 LIMITED CERTIFICATE ISSUED ON 20/06/90

View Document

14/06/9014 June 1990 ADOPT MEM AND ARTS 08/06/90

View Document

05/06/905 June 1990 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