Company NameLuckypants.com Limited
Company StatusActive
Company Number04831376
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Donovan Barker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Smithies Road
Abbey Wood
London
SE2 0TG
Director NameMrs Toni Patricia Barker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Smithies Road
Abbey Wood
London
SE2 0TG
Director NameMr Clive Stewart Barker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Sefton Close
Petts Wood
Orpington
Kent
BR5 1RL
Secretary NameMr Clive Stewart Barker
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Sefton Close
Petts Wood
Orpington
Kent
BR5 1RL
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

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

37 at £1Matthew Donovan Barker
37.00%
Ordinary
37 at £1Toni Patricia Barker
37.00%
Ordinary
26 at £1Clive Stewart Sherwood Barker
26.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
20 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 September 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
28 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
21 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
24 August 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
24 August 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Toni Patricia Barker on 14 July 2010 (2 pages)
1 September 2010Director's details changed for Toni Patricia Barker on 14 July 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 August 2009Return made up to 14/07/09; full list of members (4 pages)
24 August 2009Return made up to 14/07/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
5 November 2007Return made up to 14/07/07; full list of members (3 pages)
5 November 2007Return made up to 14/07/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 14/07/06; full list of members (7 pages)
15 August 2006Return made up to 14/07/06; full list of members (7 pages)
29 March 2006Full accounts made up to 31 July 2005 (5 pages)
29 March 2006Full accounts made up to 31 July 2005 (5 pages)
26 August 2005Return made up to 14/07/05; full list of members (7 pages)
26 August 2005Return made up to 14/07/05; full list of members (7 pages)
11 March 2005Registered office changed on 11/03/05 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
11 March 2005Registered office changed on 11/03/05 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
11 March 2005Full accounts made up to 31 July 2004 (5 pages)
11 March 2005Full accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 14/07/04; full list of members (7 pages)
17 August 2004Return made up to 14/07/04; full list of members (7 pages)
6 October 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (3 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed;new director appointed (3 pages)
6 October 2003Secretary resigned (1 page)
14 July 2003Incorporation (13 pages)
14 July 2003Incorporation (13 pages)