LUCKY NEWSAGENT (UK) LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/05/2530 May 2025 Appointment of a voluntary liquidator

View Document

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

View Document

30/05/2530 May 2025 Statement of affairs

View Document

30/05/2530 May 2025 Resolutions

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

28/05/2328 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/05/1629 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMAN CHOWDHURY / 01/10/2014

View Document

21/11/1421 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR GURNAM SINGH

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/06/1216 June 2012 PREVSHO FROM 29/02/2012 TO 31/08/2011

View Document

14/06/1214 June 2012 PREVEXT FROM 30/09/2011 TO 29/02/2012

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/03/1216 March 2012 Annual return made up to 20 September 2011 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 13 HEATHER ROAD SMALL HEATH BIRMINGHAM B10 9TE UNITED KINGDOM

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR GURNAM SINGH

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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