Advanced company searchLink opens in new window

LUCKY 13 ENGINEERING LIMITED

Company number 08990048

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)
19 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
11 Jun 2021 PSC04 Change of details for Mr Daniel Gittins as a person with significant control on 1 June 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2014 CH01 Director's details changed for Mr Daniel Gittins on 14 April 2014
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 100