LUCKY STUFF LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-05 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

04/12/214 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

23/07/2123 July 2021 Registered office address changed from Unit 18 Elmsett Airfield Elmsett Ipswich Suffolk IP7 6LN to 98 Dehavilland Close Northolt Middlesex UB5 6RZ on 2021-07-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STANFORD HAND

View Document

30/09/1930 September 2019 CESSATION OF IAN STANFORD HAND AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / YUHENG WU / 18/04/2017

View Document

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

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/07/123 July 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LTD

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND

View Document

04/05/124 May 2012 DIRECTOR APPOINTED IAN STANFORD HAND

View Document

08/03/118 March 2011 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