London
W1W 8DH
Director Name | Nicholas Thistleton-Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2003(2 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Business Development Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Secretary Name | Mrs Emma Thistleton-Smith |
---|---|
Status | Current |
Appointed | 08 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Secretary Name | Nicholas Thistleton-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eland Road London SW11 5JY |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | luckyvoice.com |
---|
Registered Address | 7 Poland Street London W1F 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Lucky Voice Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £949,940 |
Cash | £257,890 |
Current Liabilities | £191,904 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
28 April 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
22 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
---|---|
14 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
19 May 2021 | Registered 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 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
6 November 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
18 May 2020 | Registration of charge 049916360009, created on 28 April 2020 (8 pages) |
14 May 2020 | Registration of charge 049916360008, created on 28 April 2020 (8 pages) |
13 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
17 October 2019 | Amended accounts for a small company made up to 31 December 2018 (19 pages) |
17 October 2019 | Amended accounts for a small company made up to 31 December 2018 (18 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
27 September 2018 | Registration of charge 049916360007, created on 26 September 2018 (7 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Director's details changed for Nicholas Thistleton-Smith on 1 January 2015 (2 pages) |
18 December 2015 | Director's details changed for Nicholas Thistleton-Smith on 1 January 2015 (2 pages) |
18 December 2015 | Director's details changed for Nicholas Thistleton-Smith on 1 January 2015 (2 pages) |
12 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 July 2013 | Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page) |
23 July 2013 | Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page) |
22 July 2013 | Appointment of Mrs. Emma Thistleton-Smith as a secretary (2 pages) |
22 July 2013 | Appointment of Mrs. Emma Thistleton-Smith as a secretary (2 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 February 2013 | Aud stat 519 (1 page) |
4 February 2013 | Aud stat 519 (1 page) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 December 2009 | Director's details changed for Miss Martha Lane Fox on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Miss Martha Lane Fox on 11 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Nicholas Thistleton-Smith on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Nicholas Thistleton-Smith on 11 December 2009 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / martha lane fox / 01/01/2008 (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
2 February 2009 | Director's change of particulars / martha lane fox / 01/01/2008 (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
26 March 2007 | Company name changed xuberant LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed xuberant LIMITED\certificate issued on 26/03/07 (2 pages) |
28 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
4 December 2004 | Particulars of mortgage/charge (4 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Ad 13/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Ad 13/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 April 2004 | Location of register of members (non legible) (1 page) |
20 April 2004 | Location of register of members (non legible) (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 42 alie street aldgate london E1 8DA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 42 alie street aldgate london E1 8DA (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New secretary appointed (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | New secretary appointed (1 page) |
12 December 2003 | New director appointed (1 page) |
12 December 2003 | Director resigned (1 page) |
10 December 2003 | Incorporation (11 pages) |
10 December 2003 | Incorporation (11 pages) |