Company NameLucktria Ltd
DirectorJayesh Amritlal Patel
Company StatusActive
Company Number05568974
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Previous NameFlowers Xpress Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Secretary NameMr Amritlal Patel
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleRetired
Correspondence Address85 85
The Avenue
Wembley
Middx
HA9 9PQ
Director NameMr Jayesh Amritlal Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years, 7 months after company formation)
Appointment Duration10 years
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address85 The Avenue
Wembley
Middlesex
HA9 9PQ
Director NameMrs Nisha Patel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address85 The Avenue
Wembley
Middx
HA9 9PQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteflowersexpress.co.uk

Location

Registered Address85 The Avenue
Wembley
Middlesex
HA9 9PQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jayesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,146
Cash£10,047
Current Liabilities£19,370

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

30 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
21 May 2014Company name changed flowers xpress LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Registered office address changed from 26 26 Craven Park Road Willesden NW10 4AB England on 20 May 2014 (1 page)
20 May 2014Appointment of Mr Jayesh Patel as a director (2 pages)
20 May 2014Termination of appointment of Nisha Patel as a director (1 page)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 January 2014Registered office address changed from 18D High Road Willesden London NW10 2QD on 10 January 2014 (1 page)
10 January 2014Director's details changed for Mrs Nisha Patel on 10 January 2014 (2 pages)
10 January 2014Secretary's details changed for Mr Amritlal Patel on 10 January 2014 (1 page)
10 January 2014Secretary's details changed for Mr Amritlal Patel on 10 January 2014 (1 page)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 December 2011Registered office address changed from 20 Gowan Road Willesden London NW10 2SH on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 20 Gowan Road Willesden London NW10 2SH on 2 December 2011 (1 page)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 November 2010Director's details changed for Nisha Patel on 20 September 2010 (2 pages)
15 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 October 2006Return made up to 20/09/06; full list of members (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
20 September 2005Incorporation (15 pages)