Advanced company searchLink opens in new window

LUCK TRADER LTD

Company number 07347459

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
20 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
10 Jun 2021 PSC01 Notification of Mercedes Christina Marrable as a person with significant control on 8 June 2021
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Sep 2019 CH01 Director's details changed for Mr Mark Anthony Price on 17 September 2019
18 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
19 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
17 Jul 2017 AD01 Registered office address changed from 22 Abbots Way Newcastle-Under-Lyme Staffordshire ST5 2ET United Kingdom to 35 Jonathan Road Stoke-on-Trent Staffordshire ST4 8LP on 17 July 2017
16 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
07 Apr 2016 AP01 Appointment of Miss Mercedes Marrable as a director on 4 April 2016
16 Feb 2016 AD01 Registered office address changed from 21 st. Edmunds Avenue Porthill Newcastle-Under-Lyme Staffordshire ST5 0AB to 22 Abbots Way Newcastle-Under-Lyme Staffordshire ST5 2ET on 16 February 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,200
02 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014