Company NameLucky Dip Services Limited
DirectorMohammad Rafiqul Islam
Company StatusActive
Company Number03171798
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mohammad Rafiqul Islam
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(1 year, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Dunholme Road
London
N9 9QN
Director NameLahsen Boumeraze
Date of BirthMay 1963 (Born 61 years ago)
NationalityMorrocan
StatusResigned
Appointed10 April 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1998)
RoleCafe Manager
Correspondence Address214 Winchester Road
Edmonton
London
N9 9EF
Secretary NameArsene Tribeche
NationalityBritish
StatusResigned
Appointed10 April 1996(3 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 1996)
RoleCompany Director
Correspondence Address7 Jean Pardies House
Jubilee Street
London
E1 3HE
Secretary NameEmine Ali
NationalityBritish
StatusResigned
Appointed20 December 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address214 Winchester Road
Edmonton
London
N9 9EF
Director NameMohamed Chahad
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1998)
RoleSalesman
Correspondence Address1 Indus Court
Garnies Close
London
SE15 6LW
Secretary NameShahidur Rahman
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1999)
RoleCompany Director
Correspondence Address29 Searle House
Ocean Street
London
E1 4TA
Secretary NameFaruque Ahmed
NationalityBritish
StatusResigned
Appointed12 April 1999(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2004)
RoleSalesman
Correspondence Address29 Harriott House
Jamaica Street
London
E1 3DT
Secretary NameAhmed Noazesh Choudhury
NationalityBritish
StatusResigned
Appointed20 July 2004(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2005)
RoleAccountant
Correspondence Address3 Norton Court
1 Church Road
Newbury Park Ilford
Essex
IG2 7ZS
Director NameMrs Khurshid Jahan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(9 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2005)
RoleAdministration
Correspondence Address44 Dunholme Road
London
N9 9QN
Secretary NameMrs Khurshid Jahan
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address44 Dunholme Road
London
N9 9QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address289 Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mohammad Rafiqul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£1,708
Cash£1,755
Current Liabilities£47

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 months ago)
Next Return Due27 March 2025 (10 months, 1 week from now)

Filing History

25 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Termination of appointment of Khurshid Jahan as a secretary (1 page)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Termination of appointment of Khurshid Jahan as a secretary (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Registered office changed on 24/04/2009 from 252 bethnal green road london E2 0AA (1 page)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
24 April 2009Secretary's change of particulars / khurshid jahan / 13/03/2009 (1 page)
24 April 2009Secretary's change of particulars / khurshid jahan / 13/03/2009 (1 page)
24 April 2009Return made up to 13/03/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 252 bethnal green road london E2 0AA (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Return made up to 13/03/08; full list of members (3 pages)
25 July 2008Return made up to 13/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 13/03/07; full list of members (6 pages)
29 March 2007Return made up to 13/03/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 13/03/06; full list of members (6 pages)
17 March 2006Return made up to 13/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
5 May 2005Return made up to 13/03/05; full list of members (6 pages)
5 May 2005Return made up to 13/03/05; full list of members (6 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
6 April 2004Return made up to 13/03/04; full list of members (6 pages)
6 April 2004Return made up to 13/03/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 13/03/03; full list of members (6 pages)
2 April 2003Return made up to 13/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 March 2002Return made up to 13/03/02; full list of members (6 pages)
9 March 2002Return made up to 13/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 March 2000Return made up to 13/03/00; full list of members (6 pages)
29 March 2000Return made up to 13/03/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
1 April 1999Return made up to 13/03/99; no change of members (4 pages)
1 April 1999Return made up to 13/03/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
23 April 1998Return made up to 13/03/98; full list of members (6 pages)
23 April 1998Return made up to 13/03/98; full list of members (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 282A bethnal green road london E2 0AG (1 page)
22 May 1997Registered office changed on 22/05/97 from: 282A bethnal green road london E2 0AG (1 page)
4 April 1997Return made up to 13/03/97; full list of members (6 pages)
4 April 1997Return made up to 13/03/97; full list of members (6 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996New secretary appointed (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed (1 page)
15 April 1996Registered office changed on 15/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
15 April 1996Registered office changed on 15/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
13 March 1996Incorporation (16 pages)
13 March 1996Incorporation (16 pages)