Advanced company searchLink opens in new window

LUCKLEY COTTAGES LIMITED

Company number 11960926

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)
05 Feb 2024 CH01 Director's details changed for Mr John Andrew Gatley on 5 February 2024
31 Jan 2024 CH01 Director's details changed for Mr John Andrew Gatley on 31 January 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Oct 2022 AD01 Registered office address changed from 1 Stable Flats Lower Oddington Moreton-in-Marsh Gloucs GL56 0UR United Kingdom to First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ on 25 October 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
16 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with updates
15 Jun 2021 PSC02 Notification of Luckley Holdings Limited as a person with significant control on 21 December 2020
15 Jun 2021 PSC07 Cessation of John Andrew Gatley as a person with significant control on 21 December 2020
15 Jun 2021 PSC07 Cessation of Victoria Lee Gatley as a person with significant control on 21 December 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
18 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
20 Jun 2019 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 1 Stable Flats Lower Oddington Moreton-in-Marsh Gloucs GL56 0UR on 20 June 2019
24 Apr 2019 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Huntsmoor Limited as a director on 24 April 2019
24 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-24
  • GBP 2