LUCKY NEWSAGENT (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 30/05/2530 May 2025 | Appointment of a voluntary liquidator |
| 30/05/2530 May 2025 | Registered office address changed from 794 Coventry Road Small Heath Birmingham B10 0TY to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 2025-05-30 |
| 30/05/2530 May 2025 | Statement of affairs |
| 30/05/2530 May 2025 | Resolutions |
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2022-08-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-09-20 with no updates |
| 22/08/2322 August 2023 | Previous accounting period shortened from 2022-08-28 to 2022-08-27 |
| 28/05/2328 May 2023 | Previous accounting period shortened from 2022-08-29 to 2022-08-28 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
| 28/08/1628 August 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 29/05/1629 May 2016 | PREVSHO FROM 30/08/2015 TO 29/08/2015 |
| 22/09/1522 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 28/05/1528 May 2015 | PREVSHO FROM 31/08/2014 TO 30/08/2014 |
| 21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUMAN CHOWDHURY / 01/10/2014 |
| 21/11/1421 November 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 08/11/138 November 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH |
| 16/01/1316 January 2013 | DISS40 (DISS40(SOAD)) |
| 15/01/1315 January 2013 | FIRST GAZETTE |
| 14/01/1314 January 2013 | Annual return made up to 20 September 2012 with full list of shareholders |
| 15/09/1215 September 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 16/06/1216 June 2012 | PREVSHO FROM 29/02/2012 TO 31/08/2011 |
| 14/06/1214 June 2012 | PREVEXT FROM 30/09/2011 TO 29/02/2012 |
| 17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
| 16/03/1216 March 2012 | Annual return made up to 20 September 2011 with full list of shareholders |
| 23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 13 HEATHER ROAD SMALL HEATH BIRMINGHAM B10 9TE UNITED KINGDOM |
| 17/01/1217 January 2012 | FIRST GAZETTE |
| 24/09/1024 September 2010 | DIRECTOR APPOINTED MR GURNAM SINGH |
| 20/09/1020 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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