Company NameLucky Voice Pods Ltd.
DirectorsMartha Lane Fox and Nicholas Thistleton-Smith
Company StatusActive
Company Number05096857
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)
Previous NameXuberant (London) 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
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Poland Street
London
W1F 8PU
Director NameNicholas Thistleton-Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(same day as company formation)
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, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Secretary NameNicholas Thistleton-Smith
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

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£394,960
Cash£68,204
Current Liabilities£97,980

Accounts

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

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

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.
Outstanding

Filing History

17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
22 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
13 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 30 June 2021 (9 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (9 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)
26 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 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)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 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 (5 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 February 2013Aud stat 519 (1 page)
4 February 2013Aud stat 519 (1 page)
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)
17 April 2012Director's details changed for Martha Lane Fox on 16 June 2011 (2 pages)
17 April 2012Director's details changed for Martha Lane Fox on 16 June 2011 (2 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages)
16 April 2012Secretary's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages)
16 April 2012Director's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages)
16 April 2012Secretary's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 April 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)
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)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Martha Lane Fox on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Martha Lane Fox on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Martha Lane Fox on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
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 2009Registered office changed on 02/02/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2008Return made up to 06/04/08; full list of members (3 pages)
12 May 2008Return made up to 06/04/08; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (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)
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 (london) LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed xuberant (london) LIMITED\certificate issued on 26/03/07 (2 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
7 August 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
7 August 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
19 April 2006Return made up to 06/04/06; full list of members (6 pages)
19 April 2006Return made up to 06/04/06; full list of members (6 pages)
31 March 2005Return made up to 06/04/05; full list of members (6 pages)
31 March 2005Return made up to 06/04/05; full list of members (6 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Ad 13/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 September 2004Ad 13/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 2004Location of register of members (non legible) (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Location of register of members (non legible) (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Incorporation (16 pages)
6 April 2004Director resigned (1 page)
6 April 2004Incorporation (16 pages)
6 April 2004Director resigned (1 page)