Advanced company searchLink opens in new window

LUCKS LANE INVESTMENTS LIMITED

Company number 07284428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
02 Nov 2021 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
30 Mar 2021 AAMD Amended micro company accounts made up to 30 June 2019
24 Mar 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
28 Nov 2019 AD01 Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF on 28 November 2019
13 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
07 Aug 2019 AD01 Registered office address changed from Cemas House New Road St Ives Huntingdon Cambs PE27 5BG to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 7 August 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Richard George Jeffrey as a person with significant control on 1 July 2016
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 400
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Dec 2014 AD01 Registered office address changed from 1 Nuffield Road St. Ives Cambridgeshire PE27 3LX United Kingdom to Cemas House New Road St Ives Huntingdon Cambs PE27 5BG on 16 December 2014
04 Dec 2014 AP01 Appointment of Christopher Richard Jeffrey as a director on 1 November 2014