Company NameD., L. & P. Luck (Investment) Limited
Company StatusDissolved
Company Number00519995
CategoryPrivate Limited Company
Incorporation Date22 May 1953(70 years, 11 months ago)
Dissolution Date17 September 2020 (3 years, 7 months ago)
Previous NameD.L.& P.Luck Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Marvin Luck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(59 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 17 September 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address179 Perry Street
Billericay
Essex
CM12 0NU
Director NameMrs Teresa Mary Luck
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(59 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr James Marvin Luck
StatusClosed
Appointed16 April 2013(59 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 17 September 2020)
RoleCompany Director
Correspondence Address179 Perry Street
Billericay
Essex
CM12 0NU
Director NamePeter Scott Kendal
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1992)
RoleAccountant
Correspondence Address60 Chestnut Avenue
Billericay
Essex
CM12 9JG
Director NameMr Dennis Charles Luck
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(37 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 June 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 The Witherings
Hornchurch
Essex
RM11 2RA
Director NameMr Lawrence Henry Luck
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(37 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 April 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 The Witherings
Hornchurch
Essex
RM11 2RA
Director NameMr Peter Geoffrey Luck
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(37 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 April 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLangford Place
Langford
Maldon
Essex
CM9 4SR
Secretary NamePaul John Dixon
NationalityBritish
StatusResigned
Appointed21 February 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address18 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameMartin Charles Luck
NationalityBritish
StatusResigned
Appointed24 September 1992(39 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 1995)
RoleSurveyor
Correspondence Address46 Pine Close
Ingatestone
Essex
CM4 9EG
Secretary NameMr Lawrence Henry Luck
NationalityBritish
StatusResigned
Appointed20 July 1995(42 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Sheilings
Hornchurch
Essex
RM11 2QD
Director NameMr Martin Charles Luck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(60 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address179 Perry Street
Billericay
Essex
CM12 0NU

Contact

Telephone01268 541883
Telephone regionBasildon

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

52.9k at £1Peter G. Luck
9.91%
Ordinary A
44.9k at £1Patricia M. Luck
8.42%
Ordinary A
26.8k at £1Helen A. Bransford
5.03%
Ordinary A
26.8k at £1James M. Luck
5.03%
Ordinary A
23k at £1Elizabeth E.j Wheeler
4.30%
Ordinary A
23k at £1Geoffrey J. Luck
4.30%
Ordinary A
23k at £1Theresa M. Luck
4.30%
Ordinary A
113k at £1Lawrence H. Luck
21.18%
Ordinary A
83.3k at £1Gillian Lock
15.62%
Ordinary A
83.3k at £1Martin C. Luck
15.62%
Ordinary A
5.6k at £1Helen A. Bransford
1.05%
Ordinary B
5.6k at £1James M. Luck
1.05%
Ordinary B
5.6k at £1Mr Martin C. Luck
1.05%
Ordinary B
5.6k at £1Mrs Gillian Lock
1.05%
Ordinary B
3.6k at £1Mr Geoffrey J. Luck
0.68%
Ordinary B
3.6k at £1Mrs Elizabeth E.j Wheeler
0.68%
Ordinary B
3.6k at £1Mrs Theresa M. Luck
0.68%
Ordinary B
338 at £1Mrs Patricia M. Luck
0.06%
Ordinary B

Financials

Year2014
Net Worth£3,412,518
Cash£224,223
Current Liabilities£79,889

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

17 June 1999Delivered 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 1994Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1994Delivered 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

Filing History

17 September 2020Final Gazette dissolved following liquidation (1 page)
17 June 2020Return of final meeting in a members' voluntary winding up (11 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 July 2019Registered 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 2019Declaration of solvency (5 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-18
(1 page)
22 May 2019Satisfaction of charge 32 in full (4 pages)
22 May 2019Satisfaction of charge 33 in full (4 pages)
22 May 2019Satisfaction of charge 38 in full (4 pages)
26 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
17 July 2018Termination of appointment of Martin Charles Luck as a director on 22 April 2018 (1 page)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 April 2016Solvency Statement dated 03/04/16 (1 page)
22 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 03/04/2016
(3 pages)
22 April 2016Statement of capital on 22 April 2016
  • GBP 533,430
(4 pages)
22 April 2016Statement by Directors (1 page)
22 April 2016Statement of capital on 22 April 2016
  • GBP 533,430
(4 pages)
22 April 2016Solvency Statement dated 03/04/16 (1 page)
22 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 03/04/2016
(3 pages)
22 April 2016Statement by Directors (1 page)
22 February 2016Registered 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 2016Director's details changed for Mrs Teresa Mary Luck on 5 February 2016 (2 pages)
22 February 2016Director's details changed for Mr James Marvin Luck on 5 February 2016 (2 pages)
22 February 2016Director's details changed for Mr James Marvin Luck on 5 February 2016 (2 pages)
22 February 2016Secretary's details changed for Mr James Marvin Luck on 5 February 2016 (1 page)
22 February 2016Secretary's details changed for Mr James Marvin Luck on 5 February 2016 (1 page)
22 February 2016Director's details changed for Mrs Teresa Mary Luck on 5 February 2016 (2 pages)
22 February 2016Registered 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 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 533,430
(7 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 533,430
(7 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 533,430
(8 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 533,430
(8 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 February 2014Appointment of Mr Martin Charles Luck as a director (2 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 533,430
(7 pages)
18 February 2014Appointment of Mr Martin Charles Luck as a director (2 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 533,430
(7 pages)
4 June 2013Director's details changed for Mrs Teresa Mary Luck on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Teresa Mary Luck on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mrs Teresa Mary Luck on 4 June 2013 (2 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 April 2013Appointment of Mr James Marvin Luck as a secretary (2 pages)
25 April 2013Termination of appointment of Lawrence Luck as a secretary (1 page)
25 April 2013Termination of appointment of Lawrence Luck as a secretary (1 page)
25 April 2013Termination of appointment of Lawrence Luck as a director (1 page)
25 April 2013Termination of appointment of Lawrence Luck as a director (1 page)
25 April 2013Appointment of Mrs Teresa Mary Luck as a director (2 pages)
25 April 2013Appointment of Mr James Marvin Luck as a director (2 pages)
25 April 2013Termination of appointment of Lawrence Luck as a secretary (1 page)
25 April 2013Appointment of Mr James Marvin Luck as a secretary (2 pages)
25 April 2013Appointment of Mrs Teresa Mary Luck as a director (2 pages)
25 April 2013Termination of appointment of Lawrence Luck as a secretary (1 page)
25 April 2013Termination of appointment of Lawrence Luck as a secretary (1 page)
25 April 2013Termination of appointment of Peter Luck as a director (1 page)
25 April 2013Termination of appointment of Lawrence Luck as a secretary (1 page)
25 April 2013Appointment of Mr James Marvin Luck as a director (2 pages)
25 April 2013Termination of appointment of Peter Luck as a director (1 page)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
10 January 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
10 January 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
27 June 2012Termination of appointment of Dennis Luck as a director (1 page)
27 June 2012Termination of appointment of Dennis Luck as a director (1 page)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
16 February 2012Secretary's details changed for Mr Lawrence Henry Luck on 1 March 2011 (2 pages)
16 February 2012Secretary's details changed for Mr Lawrence Henry Luck on 1 March 2011 (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
16 February 2012Secretary's details changed for Mr Lawrence Henry Luck on 1 March 2011 (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
18 February 2010Director's details changed for Mr Dennis Charles Luck on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
18 February 2010Director's details changed for Mr Lawrence Henry Luck on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Geoffrey Luck on 1 February 2010 (2 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (11 pages)
18 February 2010Director's details changed for Mr Dennis Charles Luck on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Dennis Charles Luck on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Geoffrey Luck on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Lawrence Henry Luck on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Lawrence Henry Luck on 1 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Geoffrey Luck on 1 February 2010 (2 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
26 February 2009Return made up to 15/02/09; full list of members (10 pages)
26 February 2009Return made up to 15/02/09; full list of members (10 pages)
19 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
19 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
26 February 2008Return made up to 15/02/08; change of members (7 pages)
26 February 2008Return made up to 15/02/08; change of members (7 pages)
3 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
3 June 2007Accounts 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 2007Return made up to 15/02/07; full list of members (10 pages)
1 March 2007Return made up to 15/02/07; full list of members (10 pages)
5 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (10 pages)
21 February 2006Return 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 2005Accounts for a small company made up to 31 July 2004 (8 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
22 February 2005Return made up to 15/02/05; full list of members (10 pages)
22 February 2005Return made up to 15/02/05; full list of members (10 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
19 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
20 February 2004Return made up to 15/02/04; full list of members (10 pages)
20 February 2004Return made up to 15/02/04; full list of members (10 pages)
25 February 2003Return made up to 15/02/03; full list of members (10 pages)
25 February 2003Return made up to 15/02/03; full list of members (10 pages)
21 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
8 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 February 2001Return made up to 15/02/01; full list of members (10 pages)
19 February 2001Return made up to 15/02/01; full list of members (10 pages)
18 January 2001Declaration of mortgage charge released/ceased (3 pages)
18 January 2001Declaration of mortgage charge released/ceased (3 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 February 2000Return made up to 15/02/00; full list of members (10 pages)
21 February 2000Return made up to 15/02/00; full list of members (10 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
23 July 1999Amended accounts made up to 31 July 1998 (8 pages)
23 July 1999Amended accounts made up to 31 July 1998 (8 pages)
19 June 1999Particulars of mortgage/charge (4 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1999Particulars of mortgage/charge (4 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(19 pages)
10 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(19 pages)
25 May 1999Amended accounts made up to 31 July 1998 (8 pages)
25 May 1999Amended accounts made up to 31 July 1998 (8 pages)
12 May 1999Particulars of contract relating to shares (4 pages)
12 May 1999Particulars of contract relating to shares (4 pages)
12 May 1999Ad 18/12/98-05/02/99 £ si 154758@1 (2 pages)
12 May 1999Ad 18/12/98-05/02/99 £ si 154758@1 (2 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (4 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (4 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1999Return made up to 15/02/99; full list of members (6 pages)
18 February 1999Return made up to 15/02/99; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
3 March 1997Return made up to 15/02/97; full list of members (6 pages)
3 March 1997Return made up to 15/02/97; full list of members (6 pages)
8 November 1996Particulars of contract relating to shares (3 pages)
8 November 1996Ad 25/10/96--------- £ si 119046@1=119046 £ ic 533430/652476 (2 pages)
8 November 1996Particulars of contract relating to shares (3 pages)
8 November 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1996£ nc 533500/1999999 20/09/96 (1 page)
4 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
15 March 1996Particulars of mortgage/charge (4 pages)
15 March 1996Particulars of mortgage/charge (4 pages)
1 March 1996Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 01/03/96
(6 pages)
1 March 1996Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 01/03/96
(6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (8 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (8 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
8 April 1995Particulars of mortgage/charge (6 pages)
8 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
24 March 1992Memorandum and Articles of Association (18 pages)
24 March 1992Memorandum and Articles of Association (18 pages)
16 September 1991Company name changed D.L.& P.luck LIMITED\certificate issued on 17/09/91 (2 pages)
16 September 1991Company name changed D.L.& P.luck LIMITED\certificate issued on 17/09/91 (2 pages)
13 February 1982Accounts made up to 31 July 1981 (11 pages)
13 February 1982Accounts made up to 31 July 1981 (11 pages)
12 February 1982Accounts made up to 31 July 1980 (10 pages)
12 February 1982Accounts made up to 31 July 1980 (10 pages)
22 May 1953Certificate of incorporation (1 page)
22 May 1953Certificate of incorporation (1 page)