Billericay
Essex
CM12 0NU
Director Name | Mrs Teresa Mary Luck |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2013(59 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr James Marvin Luck |
---|---|
Status | Closed |
Appointed | 16 April 2013(59 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 September 2020) |
Role | Company Director |
Correspondence Address | 179 Perry Street Billericay Essex CM12 0NU |
Director Name | Peter Scott Kendal |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1992) |
Role | Accountant |
Correspondence Address | 60 Chestnut Avenue Billericay Essex CM12 9JG |
Director Name | Mr Dennis Charles Luck |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(37 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 June 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 10 The Witherings Hornchurch Essex RM11 2RA |
Director Name | Mr Lawrence Henry Luck |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(37 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 April 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Witherings Hornchurch Essex RM11 2RA |
Director Name | Mr Peter Geoffrey Luck |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(37 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 April 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Langford Place Langford Maldon Essex CM9 4SR |
Secretary Name | Paul John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 18 Selwood Road Brentwood Essex CM14 4PX |
Secretary Name | Martin Charles Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 1995) |
Role | Surveyor |
Correspondence Address | 46 Pine Close Ingatestone Essex CM4 9EG |
Secretary Name | Mr Lawrence Henry Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(42 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Sheilings Hornchurch Essex RM11 2QD |
Director Name | Mr Martin Charles Luck |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 179 Perry Street Billericay Essex CM12 0NU |
Telephone | 01268 541883 |
---|---|
Telephone region | Basildon |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
52.9k at £1 | Peter G. Luck 9.91% Ordinary A |
---|---|
44.9k at £1 | Patricia M. Luck 8.42% Ordinary A |
26.8k at £1 | Helen A. Bransford 5.03% Ordinary A |
26.8k at £1 | James M. Luck 5.03% Ordinary A |
23k at £1 | Elizabeth E.j Wheeler 4.30% Ordinary A |
23k at £1 | Geoffrey J. Luck 4.30% Ordinary A |
23k at £1 | Theresa M. Luck 4.30% Ordinary A |
113k at £1 | Lawrence H. Luck 21.18% Ordinary A |
83.3k at £1 | Gillian Lock 15.62% Ordinary A |
83.3k at £1 | Martin C. Luck 15.62% Ordinary A |
5.6k at £1 | Helen A. Bransford 1.05% Ordinary B |
5.6k at £1 | James M. Luck 1.05% Ordinary B |
5.6k at £1 | Mr Martin C. Luck 1.05% Ordinary B |
5.6k at £1 | Mrs Gillian Lock 1.05% Ordinary B |
3.6k at £1 | Mr Geoffrey J. Luck 0.68% Ordinary B |
3.6k at £1 | Mrs Elizabeth E.j Wheeler 0.68% Ordinary B |
3.6k at £1 | Mrs Theresa M. Luck 0.68% Ordinary B |
338 at £1 | Mrs Patricia M. Luck 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,412,518 |
Cash | £224,223 |
Current Liabilities | £79,889 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 June 1999 | Delivered on: 19 June 1999 Persons entitled: Dennis C Luck, Lawrence H Luck and Peter G Luck Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 April 1994 | Delivered on: 8 April 1995 Persons entitled: Lawrence Henry Luck Peter Geoffrey Luck Dennis Charles Luck Classification: Legal charge Secured details: All monies due or to become due from the company and D., L. & P. luck (construction) limited to the chargees as trustees of the D., L. & P.luck executive pension scheme on any account whatsoever. Particulars: F/H property at christy way southfields industrial area basildon t/n EX400853 with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 March 1996 | Delivered on: 15 March 1996 Satisfied on: 19 June 1999 Persons entitled: Dennis Charles Luck, Lawrence Henry Luck, Peter Geoffrey Luck Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 1996 | Delivered on: 25 January 1996 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of station lane hornchurch london borough of havering (k/a ripon house) t/no :- EGL163264. Fully Satisfied |
16 October 1995 | Delivered on: 28 October 1995 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The principal sums owing on security of mortgages listed in the schedule and all other f/hold and l/hold property created from time to time hereafter. See the mortgage charge document for full details. Fully Satisfied |
16 October 1995 | Delivered on: 28 October 1995 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of christy way,southfields industrial area,basildon,essex; t/no ex 400853. Fully Satisfied |
27 May 1993 | Delivered on: 15 June 1993 Satisfied on: 13 March 1999 Persons entitled: Lawrence Henry Luck Peter Geoffrey Luck Dennis Charles Luck Teresa Wade Patricia Mary Luck Elizabeth Wheeler Peter Geoffrey Luck Lawrence Henry Luck Peter Geoffrey Luck Dennis Charles Luck Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of mill lane at south stifford essex f/h title no EX393696. Fully Satisfied |
11 December 1992 | Delivered on: 23 December 1992 Satisfied on: 13 March 1999 Persons entitled: Lawrence Henry Luck Peter Geoffrey Luck Dennis Charles Luck Teresa Wade Patricia Mary Luck Elizabeth Wheeler Peter Geoffrey Luck Lawrence Henry Luck Peter Geoffrey Luck Dennis Charles Luck Peter Geoffrey Luck Lawrence Henry Luck Dennis Charles Luck Classification: Legal charge Secured details: £60,000. Particulars: Part of land parcel 59 chafford hundred development south stifford thurrock essex. Fully Satisfied |
1 August 1990 | Delivered on: 16 August 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining hedingham place, rectory road, rochford, essex. Fully Satisfied |
1 August 1990 | Delivered on: 16 August 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119/129 (odd nos) st. Marys lane, upminster, l/b of havering. Title no. Egl 99651. Fully Satisfied |
1 August 1990 | Delivered on: 16 August 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hedingham place, rectory road, rochford, essex. Title no. Ex 28838. Fully Satisfied |
1 August 1990 | Delivered on: 16 August 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of st. Mary's lane, upminster, l/b of havering. Title no. Egl 109792. Fully Satisfied |
2 March 1990 | Delivered on: 7 March 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 station lane hornchurch essex. Fully Satisfied |
2 March 1990 | Delivered on: 7 March 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 station lane hornchurch essex. Fully Satisfied |
2 March 1990 | Delivered on: 7 March 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 station lane hornchurch essex. Fully Satisfied |
2 March 1990 | Delivered on: 7 March 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of the main development formerly forming part of the rear garden of a property in mavis grove. Fully Satisfied |
2 March 1990 | Delivered on: 7 March 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 17/19 station lane hornchurch essex. Fully Satisfied |
7 February 1990 | Delivered on: 10 February 1990 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or luck construction company limited to the chargee on any account whatsoever. Particulars: Freehold land and property at suttons lane hornchurch essex. Fully Satisfied |
23 May 1989 | Delivered on: 7 June 1989 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of suttons lane hornchurch l/b of havering title no egl 154626. Fully Satisfied |
10 February 1989 | Delivered on: 18 February 1989 Satisfied on: 11 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at christy way, southfields, basildon, essex. Fully Satisfied |
16 November 1988 | Delivered on: 6 December 1988 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 chafford hundred development london, on the east side of mill lane south stifford, thurrock, essex. Fully Satisfied |
23 November 1988 | Delivered on: 6 December 1988 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of southend road billericay, essex. Fully Satisfied |
15 July 1988 | Delivered on: 27 July 1988 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22,23 and 24 riviera drive southchurch southend on sea essex title no's ex 213722 ex 316196 ex 128504. Fully Satisfied |
19 July 1988 | Delivered on: 27 July 1988 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135 manchester drive leigh-on-sea essex 137/145 manchester drive leigh on sea essex title nos ex 158501 ex 204448 ex 25383 ex 144371. Fully Satisfied |
22 July 1994 | Delivered on: 23 July 1994 Persons entitled: Lawrence Henry Luck Peter Geoffrey Luck Dennis Charles Luck Teresa Wade Patricia Mary Luck Elizabeth Wheeler Peter Geoffrey Luck Classification: Mortgage Secured details: £300,000. Particulars: Hedingham place hawkwell rochford essex title no EX28838. Part Satisfied |
17 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 July 2019 | Registered office address changed from 179 Perry Street Billericay Essex CM12 0NU England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 16 July 2019 (2 pages) |
15 July 2019 | Declaration of solvency (5 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Resolutions
|
22 May 2019 | Satisfaction of charge 32 in full (4 pages) |
22 May 2019 | Satisfaction of charge 33 in full (4 pages) |
22 May 2019 | Satisfaction of charge 38 in full (4 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
17 July 2018 | Termination of appointment of Martin Charles Luck as a director on 22 April 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 April 2016 | Solvency Statement dated 03/04/16 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Statement of capital on 22 April 2016
|
22 April 2016 | Statement by Directors (1 page) |
22 April 2016 | Statement of capital on 22 April 2016
|
22 April 2016 | Solvency Statement dated 03/04/16 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Statement by Directors (1 page) |
22 February 2016 | Registered office address changed from Astra House Christy Way Laindon Basildon Essex SS15 6TQ to 179 Perry Street Billericay Essex CM12 0NU on 22 February 2016 (1 page) |
22 February 2016 | Director's details changed for Mrs Teresa Mary Luck on 5 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr James Marvin Luck on 5 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr James Marvin Luck on 5 February 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Mr James Marvin Luck on 5 February 2016 (1 page) |
22 February 2016 | Secretary's details changed for Mr James Marvin Luck on 5 February 2016 (1 page) |
22 February 2016 | Director's details changed for Mrs Teresa Mary Luck on 5 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from Astra House Christy Way Laindon Basildon Essex SS15 6TQ to 179 Perry Street Billericay Essex CM12 0NU on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 February 2014 | Appointment of Mr Martin Charles Luck as a director (2 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Appointment of Mr Martin Charles Luck as a director (2 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 June 2013 | Director's details changed for Mrs Teresa Mary Luck on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Teresa Mary Luck on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Teresa Mary Luck on 4 June 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 April 2013 | Appointment of Mr James Marvin Luck as a secretary (2 pages) |
25 April 2013 | Termination of appointment of Lawrence Luck as a secretary (1 page) |
25 April 2013 | Termination of appointment of Lawrence Luck as a secretary (1 page) |
25 April 2013 | Termination of appointment of Lawrence Luck as a director (1 page) |
25 April 2013 | Termination of appointment of Lawrence Luck as a director (1 page) |
25 April 2013 | Appointment of Mrs Teresa Mary Luck as a director (2 pages) |
25 April 2013 | Appointment of Mr James Marvin Luck as a director (2 pages) |
25 April 2013 | Termination of appointment of Lawrence Luck as a secretary (1 page) |
25 April 2013 | Appointment of Mr James Marvin Luck as a secretary (2 pages) |
25 April 2013 | Appointment of Mrs Teresa Mary Luck as a director (2 pages) |
25 April 2013 | Termination of appointment of Lawrence Luck as a secretary (1 page) |
25 April 2013 | Termination of appointment of Lawrence Luck as a secretary (1 page) |
25 April 2013 | Termination of appointment of Peter Luck as a director (1 page) |
25 April 2013 | Termination of appointment of Lawrence Luck as a secretary (1 page) |
25 April 2013 | Appointment of Mr James Marvin Luck as a director (2 pages) |
25 April 2013 | Termination of appointment of Peter Luck as a director (1 page) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
10 January 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
27 June 2012 | Termination of appointment of Dennis Luck as a director (1 page) |
27 June 2012 | Termination of appointment of Dennis Luck as a director (1 page) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
16 February 2012 | Secretary's details changed for Mr Lawrence Henry Luck on 1 March 2011 (2 pages) |
16 February 2012 | Secretary's details changed for Mr Lawrence Henry Luck on 1 March 2011 (2 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Secretary's details changed for Mr Lawrence Henry Luck on 1 March 2011 (2 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
18 February 2010 | Director's details changed for Mr Dennis Charles Luck on 1 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (11 pages) |
18 February 2010 | Director's details changed for Mr Lawrence Henry Luck on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Geoffrey Luck on 1 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (11 pages) |
18 February 2010 | Director's details changed for Mr Dennis Charles Luck on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Dennis Charles Luck on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Geoffrey Luck on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Lawrence Henry Luck on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Lawrence Henry Luck on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Geoffrey Luck on 1 February 2010 (2 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
26 February 2009 | Return made up to 15/02/09; full list of members (10 pages) |
26 February 2009 | Return made up to 15/02/09; full list of members (10 pages) |
19 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
19 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
26 February 2008 | Return made up to 15/02/08; change of members (7 pages) |
26 February 2008 | Return made up to 15/02/08; change of members (7 pages) |
3 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
3 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 April 2007 | £ ic 645039/533430 06/03/07 £ sr 111609@1=111609 (1 page) |
11 April 2007 | £ ic 645039/533430 06/03/07 £ sr 111609@1=111609 (1 page) |
1 March 2007 | Return made up to 15/02/07; full list of members (10 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (10 pages) |
5 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (10 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (10 pages) |
4 January 2006 | £ ic 807234/645039 26/10/05 £ sr 162195@1=162195 (1 page) |
4 January 2006 | £ ic 807234/645039 26/10/05 £ sr 162195@1=162195 (1 page) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (10 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (10 pages) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (10 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (10 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (10 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (10 pages) |
21 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
21 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
8 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members
|
20 February 2002 | Return made up to 15/02/02; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (10 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members (10 pages) |
18 January 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 January 2001 | Declaration of mortgage charge released/ceased (3 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
21 February 2000 | Return made up to 15/02/00; full list of members (10 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (10 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
23 July 1999 | Amended accounts made up to 31 July 1998 (8 pages) |
23 July 1999 | Amended accounts made up to 31 July 1998 (8 pages) |
19 June 1999 | Particulars of mortgage/charge (4 pages) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1999 | Particulars of mortgage/charge (4 pages) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
25 May 1999 | Amended accounts made up to 31 July 1998 (8 pages) |
25 May 1999 | Amended accounts made up to 31 July 1998 (8 pages) |
12 May 1999 | Particulars of contract relating to shares (4 pages) |
12 May 1999 | Particulars of contract relating to shares (4 pages) |
12 May 1999 | Ad 18/12/98-05/02/99 £ si 154758@1 (2 pages) |
12 May 1999 | Ad 18/12/98-05/02/99 £ si 154758@1 (2 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
3 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
8 November 1996 | Particulars of contract relating to shares (3 pages) |
8 November 1996 | Ad 25/10/96--------- £ si 119046@1=119046 £ ic 533430/652476 (2 pages) |
8 November 1996 | Particulars of contract relating to shares (3 pages) |
8 November 1996 | Ad 25/10/96--------- £ si 119046@1=119046 £ ic 533430/652476 (2 pages) |
4 November 1996 | £ nc 533500/1999999 20/09/96 (1 page) |
4 November 1996 | Resolutions
|
4 November 1996 | £ nc 533500/1999999 20/09/96 (1 page) |
4 November 1996 | Resolutions
|
31 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
15 March 1996 | Particulars of mortgage/charge (4 pages) |
15 March 1996 | Particulars of mortgage/charge (4 pages) |
1 March 1996 | Return made up to 15/02/96; full list of members
|
1 March 1996 | Return made up to 15/02/96; full list of members
|
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (8 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
28 October 1995 | Particulars of mortgage/charge (8 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
5 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
8 April 1995 | Particulars of mortgage/charge (6 pages) |
8 April 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
24 March 1992 | Memorandum and Articles of Association (18 pages) |
24 March 1992 | Memorandum and Articles of Association (18 pages) |
16 September 1991 | Company name changed D.L.& P.luck LIMITED\certificate issued on 17/09/91 (2 pages) |
16 September 1991 | Company name changed D.L.& P.luck LIMITED\certificate issued on 17/09/91 (2 pages) |
13 February 1982 | Accounts made up to 31 July 1981 (11 pages) |
13 February 1982 | Accounts made up to 31 July 1981 (11 pages) |
12 February 1982 | Accounts made up to 31 July 1980 (10 pages) |
12 February 1982 | Accounts made up to 31 July 1980 (10 pages) |
22 May 1953 | Certificate of incorporation (1 page) |
22 May 1953 | Certificate of incorporation (1 page) |