Company NameLucky Voice (Soho) Ltd.
DirectorsMartha Lane Fox and Nicholas Thistleton-Smith
Company StatusActive
Company Number04991636
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Previous NameXuberant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBaroness Martha Lane Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(2 days after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27 - 28 Eastcastle Street
London
W1W 8DH
Director NameNicholas Thistleton-Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(2 days after company formation)
Appointment Duration20 years, 4 months
RoleBusiness Development Consultan
Country of ResidenceUnited Kingdom
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Secretary NameMrs Emma Thistleton-Smith
StatusCurrent
Appointed08 July 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Secretary NameNicholas Thistleton-Smith
NationalityBritish
StatusResigned
Appointed12 December 2003(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Eland Road
London
SW11 5JY
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websiteluckyvoice.com

Location

Registered Address7 Poland Street
London
W1F 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Lucky Voice Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£949,940
Cash£257,890
Current Liabilities£191,904

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

28 April 2020Delivered on: 18 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property at 173 upper street, london N1 1RG (title number: NGL770213).
Outstanding
28 April 2020Delivered on: 14 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property at 52 poland street, soho, london W1F 7NQ (title number: NGL957529).
Outstanding
26 September 2018Delivered on: 27 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in property, land registry no. NGL869817.
Outstanding
20 March 2009Delivered on: 25 March 2009
Persons entitled: Karis Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing or other such type of seperate account into which the deposit is paid see image for full details.
Outstanding
12 January 2009Delivered on: 26 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173 and 174 upper street london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
12 January 2009Delivered on: 26 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground floor 52-53 poland street london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
30 July 2008Delivered on: 7 August 2008
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 July 2008Delivered on: 8 July 2008
Persons entitled: Michael Robson,Amelia Fitzalan,Hoeard Andrew Radford, Christopher Harvey, David Saint, David Westgate, Nicholas Wright, Tony Jackson, Piers Feilden, Richard Thomas, Jane Bucknall, Helen Battrick (Trustees of Andres Charitable Trust)

Classification: Legal charge
Secured details: £61,500 due or to become due from the company to the chargee.
Particulars: The sum of £61,500.
Outstanding
25 November 2004Delivered on: 4 December 2004
Persons entitled: Yo! Sushi UK Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £99,875.00.
Outstanding

Filing History

22 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
14 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 30 June 2021 (10 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (11 pages)
19 May 2021Registered office address changed from Eastcastle House 27 - 28 Eastcastle Street London W1W 8DH to 7 Poland Street London W1F 8PU on 19 May 2021 (1 page)
18 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
18 May 2020Registration of charge 049916360009, created on 28 April 2020 (8 pages)
14 May 2020Registration of charge 049916360008, created on 28 April 2020 (8 pages)
13 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
17 October 2019Amended accounts for a small company made up to 31 December 2018 (19 pages)
17 October 2019Amended accounts for a small company made up to 31 December 2018 (18 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
27 September 2018Registration of charge 049916360007, created on 26 September 2018 (7 pages)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
18 December 2015Director's details changed for Nicholas Thistleton-Smith on 1 January 2015 (2 pages)
18 December 2015Director's details changed for Nicholas Thistleton-Smith on 1 January 2015 (2 pages)
18 December 2015Director's details changed for Nicholas Thistleton-Smith on 1 January 2015 (2 pages)
12 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
23 July 2013Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page)
23 July 2013Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page)
22 July 2013Appointment of Mrs. Emma Thistleton-Smith as a secretary (2 pages)
22 July 2013Appointment of Mrs. Emma Thistleton-Smith as a secretary (2 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 February 2013Aud stat 519 (1 page)
4 February 2013Aud stat 519 (1 page)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 December 2009Director's details changed for Miss Martha Lane Fox on 11 December 2009 (2 pages)
12 December 2009Director's details changed for Miss Martha Lane Fox on 11 December 2009 (2 pages)
12 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Nicholas Thistleton-Smith on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Nicholas Thistleton-Smith on 11 December 2009 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 February 2009Return made up to 10/12/08; full list of members (3 pages)
3 February 2009Return made up to 10/12/08; full list of members (3 pages)
2 February 2009Director's change of particulars / martha lane fox / 01/01/2008 (1 page)
2 February 2009Registered office changed on 02/02/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
2 February 2009Director's change of particulars / martha lane fox / 01/01/2008 (1 page)
2 February 2009Registered office changed on 02/02/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
26 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2008Return made up to 10/12/07; full list of members (3 pages)
16 January 2008Return made up to 10/12/07; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 March 2007Registered office changed on 31/03/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
31 March 2007Registered office changed on 31/03/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
26 March 2007Company name changed xuberant LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed xuberant LIMITED\certificate issued on 26/03/07 (2 pages)
28 December 2006Return made up to 10/12/06; full list of members (6 pages)
28 December 2006Return made up to 10/12/06; full list of members (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 December 2005Return made up to 10/12/05; full list of members (6 pages)
20 December 2005Return made up to 10/12/05; full list of members (6 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 December 2004Return made up to 10/12/04; full list of members (6 pages)
24 December 2004Return made up to 10/12/04; full list of members (6 pages)
4 December 2004Particulars of mortgage/charge (4 pages)
4 December 2004Particulars of mortgage/charge (4 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Ad 13/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Ad 13/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 April 2004Location of register of members (non legible) (1 page)
20 April 2004Location of register of members (non legible) (1 page)
13 April 2004Registered office changed on 13/04/04 from: 42 alie street aldgate london E1 8DA (1 page)
13 April 2004Registered office changed on 13/04/04 from: 42 alie street aldgate london E1 8DA (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (1 page)
12 December 2003Registered office changed on 12/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 December 2003New director appointed (1 page)
12 December 2003New director appointed (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (1 page)
12 December 2003New secretary appointed (1 page)
12 December 2003New director appointed (1 page)
12 December 2003Director resigned (1 page)
10 December 2003Incorporation (11 pages)
10 December 2003Incorporation (11 pages)