Company NameF Luckin Smith Limited
Company StatusDissolved
Company Number04670911
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Ronald David Enticott
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMr Ronald David Enticott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2021(18 years, 8 months after company formation)
Appointment Duration3 months (closed 08 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMr Peter Anthony Sean Lane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1P.a.s. Lane
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
10 November 2021Application to strike the company off the register (1 page)
8 November 2021Appointment of Mr Ron David Enticott as a director on 8 November 2021 (2 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
21 October 2021Cessation of Peter Anthony Sean Lane as a person with significant control on 29 August 2021 (1 page)
21 October 2021Termination of appointment of Peter Anthony Sean Lane as a director on 29 August 2021 (1 page)
21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
24 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 29 February 2016 (1 page)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Registered office address changed from Brant House, 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott 19 Abbey Road Chertsey Surrey KT16 8AL on 29 February 2016 (1 page)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
21 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
20 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Director's details changed for Peter Anthony Sean Lane on 19 February 2010 (2 pages)
10 March 2010Director's details changed for Peter Anthony Sean Lane on 19 February 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
27 February 2009Return made up to 19/02/09; full list of members (3 pages)
27 February 2009Return made up to 19/02/09; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
7 March 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
13 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
28 February 2007Return made up to 19/02/07; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
10 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
8 March 2005Return made up to 19/02/05; full list of members (6 pages)
8 March 2005Return made up to 19/02/05; full list of members (6 pages)
17 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
24 March 2004Return made up to 19/02/04; full list of members (6 pages)
24 March 2004Return made up to 19/02/04; full list of members (6 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)