LUCK AND FULLER BATHROOM DESIGN STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Kenneth John Luck on 2025-06-23

View Document

25/06/2525 June 2025 Change of details for Mr Kenneth John Luck as a person with significant control on 2025-06-23

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from 148 148 High Street Billericay Essex CM12 9DF United Kingdom to 148 High Street Billericay Essex CM12 9DF on 2023-10-18

View Document

13/10/2313 October 2023 Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD England to 148 148 High Street Billericay Essex CM12 9DF on 2023-10-13

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Change of details for Mr Kenneth John Luck as a person with significant control on 2020-11-11

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

12/10/2112 October 2021 Cessation of John Fuller as a person with significant control on 2021-10-12

View Document

28/09/2128 September 2021 Registered office address changed from 71 Horseshoe Crescent Shoeburyness Southend-on-Sea SS3 9WL England to Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD on 2021-09-28

View Document

11/11/2011 November 2020 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