LUCKYTEA LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-27

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/11/2330 November 2023 Registered office address changed from 11 Roffo Court Boyson Road London SE17 2FL England to 36 Gerrard Street First Floor Front London W1D 5QA on 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

09/11/219 November 2021 Registered office address changed from 234 Shaftesbury Avenue London WC2H 8EG England to 11 Roffo Court Boyson Road London SE17 2FL on 2021-11-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 11 ROFFO COURT BOYSON ROAD LONDON SE17 2FL UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR ZHIYUE SHAO

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

02/09/182 September 2018 CESSATION OF ZHIYUE SHAO AS A PSC

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAN ZHANG

View Document

30/07/1830 July 2018 CESSATION OF YAN ZHANG AS A PSC

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS ZHIYUE SHAO

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAO ZYIYUE / 26/07/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHAO ZYIYUE

View Document

16/07/1816 July 2018 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