Company NameMark Luck Limited
Company StatusActive
Company Number01300558
CategoryPrivate Limited Company
Incorporation Date28 February 1977(47 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Lennard James Luck
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(35 years, 2 months after company formation)
Appointment Duration12 years
RoleHaulier
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameMark Lennard James Luck
StatusCurrent
Appointed14 May 2018(41 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressHaulage Yard Railway Sidings
Wested Lane
Swanley
Kent
BR8 8EE
Director NameMr Guy Alan James Archbutt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(41 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hever Road
West Kingsdown
Sevenoaks
TN15 6EB
Director NameMrs Elizabeth Louise Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(41 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameMark John Luck
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 1995)
RoleHaulage Contractor
Correspondence AddressPetrene Kenilworth Grove
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LX
Director NameRichard Luck
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleHaulage Contractor
Correspondence Address17 Lincoln Way
Crowborough
East Sussex
TN6 3AQ
Director NameKenneth James Luck
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 23 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPathways
New Barn Road
New Barn
Kent
DA3 7JB
Secretary NameRichard Luck
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address17 Lincoln Way
Crowborough
East Sussex
TN6 3AQ
Secretary NameMrs Sally Lorraine Glover
NationalityBritish
StatusResigned
Appointed29 June 1993(16 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address64 Ames Road
Swanscombe
Kent
DA10 0JD
Director NameChristopher Archbutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(20 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 06 October 2017)
RoleHaulage
Country of ResidenceEngland
Correspondence Address70 Oakdene Avenue
Chislehurst
Kent
BR7 6EB
Secretary NameKenneth James Luck
NationalityBritish
StatusResigned
Appointed01 March 2001(24 years after company formation)
Appointment Duration17 years, 2 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPathways
New Barn Road
New Barn
Kent
DA3 7JB

Contact

Websitemarkluckltd.co.uk
Email address[email protected]
Telephone01322 613355
Telephone regionDartford

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Mark Luck (Holdings) LTD
90.00%
Ordinary A
2.5k at £1Mark Luck (Holdings) LTD
7.50%
Ordinary B
833 at £1Mark Luck (Holdings) LTD
2.50%
Ordinary C

Financials

Year2014
Net Worth£1,681,917
Cash£59,456
Current Liabilities£1,960,901

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Charges

23 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 May 2012Delivered on: 24 May 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 January 2012Delivered on: 5 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daf 2000 85 CF340 tipper reg number:YBZ7700 engine number:T55103 railway sidings, wested lane swanley.
Outstanding
16 August 2011Delivered on: 18 August 2011
Persons entitled: Liberty Leasing PLC

Classification: Chattel mortgage
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Volvo FM13 rigid tipper serial no GK58 ukt, volvo FM13 rigid tipper serial no GL08 yud, see image for full details.
Outstanding
24 April 2002Delivered on: 3 May 2002
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: All that f/h land lying on the north west side of wested lane swanley t/n K44457.
Outstanding
15 February 1988Delivered on: 25 February 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

19 December 2023Full accounts made up to 31 July 2023 (24 pages)
6 October 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
9 February 2023Full accounts made up to 31 July 2022 (24 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
4 January 2022Director's details changed for Mr Mark Lennard James Luck on 1 January 2022 (2 pages)
4 January 2022Director's details changed for Mrs Elizabeth Louise Carter on 1 January 2022 (2 pages)
4 January 2022Director's details changed for Mrs Elizabeth Louise Carter on 1 January 2022 (2 pages)
21 December 2021Full accounts made up to 31 July 2021 (23 pages)
6 October 2021Director's details changed for Mr Guy Alan James Archbutt on 26 September 2021 (2 pages)
1 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 July 2020 (23 pages)
7 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 July 2019 (23 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 October 2019Notification of Mark Lennard James Luck as a person with significant control on 10 July 2019 (2 pages)
9 December 2018Accounts for a small company made up to 31 July 2018 (9 pages)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 June 2018Termination of appointment of Kenneth James Luck as a director on 23 June 2018 (1 page)
29 June 2018Cessation of Kenneth James Luck as a person with significant control on 23 June 2018 (1 page)
17 May 2018Appointment of Mr Guy Alan James Archbutt as a director on 15 May 2018 (2 pages)
17 May 2018Appointment of Mrs Elizabeth Louise Carter as a director on 15 May 2018 (2 pages)
14 May 2018Appointment of Mark Lennard James Luck as a secretary on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of Kenneth James Luck as a secretary on 14 May 2018 (1 page)
25 January 2018Accounts for a small company made up to 31 July 2017 (10 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Christopher Archbutt as a director on 6 October 2017 (1 page)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Christopher Archbutt as a director on 6 October 2017 (1 page)
27 January 2017Full accounts made up to 31 July 2016 (11 pages)
27 January 2017Full accounts made up to 31 July 2016 (11 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
1 July 2016Registration of charge 013005580006, created on 23 June 2016 (27 pages)
1 July 2016Registration of charge 013005580006, created on 23 June 2016 (27 pages)
12 February 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
12 February 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 33,333
(7 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 33,333
(7 pages)
14 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
14 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 33,333
(7 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 33,333
(7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 33,333
(7 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 33,333
(7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 May 2012Appointment of Mr Mark Lennard James Luck as a director (2 pages)
4 May 2012Appointment of Mr Mark Lennard James Luck as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
20 November 2009Accounts for a medium company made up to 31 July 2009 (18 pages)
20 November 2009Accounts for a medium company made up to 31 July 2009 (18 pages)
5 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 January 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
12 January 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
13 October 2008Return made up to 26/09/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 October 2007Return made up to 26/09/07; full list of members (4 pages)
3 October 2007Return made up to 26/09/07; full list of members (4 pages)
23 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 October 2006Return made up to 26/09/06; full list of members (7 pages)
23 October 2006Return made up to 26/09/06; full list of members (7 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
7 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
25 October 2005Return made up to 26/09/05; full list of members (7 pages)
25 October 2005Return made up to 26/09/05; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
23 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
19 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Full accounts made up to 31 July 2003 (17 pages)
24 March 2004Full accounts made up to 31 July 2003 (17 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 October 2003Return made up to 26/09/03; full list of members (7 pages)
16 October 2003Return made up to 26/09/03; full list of members (7 pages)
6 February 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
6 February 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
10 December 2002Return made up to 26/09/02; full list of members (7 pages)
10 December 2002Return made up to 26/09/02; full list of members (7 pages)
17 May 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
17 May 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
18 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
19 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
16 October 2000Return made up to 26/09/00; full list of members (6 pages)
16 October 2000Return made up to 26/09/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
18 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
22 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 October 1998Return made up to 26/09/98; no change of members (4 pages)
14 October 1998Return made up to 26/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 October 1997Return made up to 26/09/97; full list of members (6 pages)
15 October 1997Return made up to 26/09/97; full list of members (6 pages)
3 September 1997Ad 27/08/97--------- £ si 8333@1=8333 £ ic 25000/33333 (2 pages)
3 September 1997Ad 27/08/97--------- £ si 8333@1=8333 £ ic 25000/33333 (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
15 October 1996Return made up to 26/09/96; full list of members (6 pages)
15 October 1996Return made up to 26/09/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)