London
W1F 8PU
Director Name | Nicholas Thistleton-Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(same day as company formation) |
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, 3 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 | 06 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
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 | £394,960 |
Cash | £68,204 |
Current Liabilities | £97,980 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
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. Outstanding |
---|
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (9 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) |
26 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
6 November 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
19 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
11 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
11 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
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 (5 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Aud stat 519 (1 page) |
4 February 2013 | Aud stat 519 (1 page) |
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) |
17 April 2012 | Director's details changed for Martha Lane Fox on 16 June 2011 (2 pages) |
17 April 2012 | Director's details changed for Martha Lane Fox on 16 June 2011 (2 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages) |
16 April 2012 | Secretary's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages) |
16 April 2012 | Director's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages) |
16 April 2012 | Secretary's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 April 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) |
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) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Martha Lane Fox on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Martha Lane Fox on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Martha Lane Fox on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
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 | Registered office changed on 02/02/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 06/04/08; 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 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
24 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
24 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (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) |
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 (london) LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed xuberant (london) LIMITED\certificate issued on 26/03/07 (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
7 August 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
7 August 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
19 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
31 March 2005 | Return made up to 06/04/05; full list of members (6 pages) |
31 March 2005 | Return made up to 06/04/05; full list of members (6 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Ad 13/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 September 2004 | Ad 13/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 May 2004 | Location of register of members (non legible) (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Location of register of members (non legible) (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Incorporation (16 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Incorporation (16 pages) |
6 April 2004 | Director resigned (1 page) |