Swanley
Kent
BR8 8EE
Secretary Name | Mark Lennard James Luck |
---|---|
Status | Current |
Appointed | 14 May 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Haulage Yard Railway Sidings Wested Lane Swanley Kent BR8 8EE |
Director Name | Mr Guy Alan James Archbutt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haulage Yard Railway Sidings Wested Lane Swanley Kent BR8 8EE |
Director Name | Mrs Elizabeth Louise Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haulage Yard Railway Sidings Wested Lane Swanley Kent BR8 8EE |
Director Name | Christopher Archbutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 70 Oakdene Avenue Chislehurst Kent BR7 6EB |
Director Name | Kenneth James Luck |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Pathways New Barn Road New Barn Kent DA3 7JB |
Secretary Name | Kenneth James Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Pathways New Barn Road New Barn Kent DA3 7JB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | markluckltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 613355 |
Telephone region | Dartford |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
146.3k at £1 | Kenneth James Luck 7.50% Ordinary B |
---|---|
1.3m at £1 | Kenneth James Luck 67.50% Ordinary A |
438.8k at £1 | Christopher Archbutt 22.50% Ordinary A |
48.8k at £1 | Christopher Archbutt 2.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,950,000 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
23 June 2016 | Delivered on: 1 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2016 | Delivered on: 18 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land situated at railwaay sidings wested lane swanley kent K444557. Outstanding |
4 April 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
---|---|
10 February 2023 | Full accounts made up to 31 July 2022 (29 pages) |
4 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
10 January 2022 | Group of companies' accounts made up to 31 July 2021 (33 pages) |
30 April 2021 | Group of companies' accounts made up to 31 July 2020 (28 pages) |
30 March 2021 | Director's details changed for Mrs Elizabeth Louise Carter on 30 March 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
16 December 2019 | Group of companies' accounts made up to 31 July 2019 (27 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
1 April 2019 | Change of details for Mr Mark Lennard James Luck as a person with significant control on 27 March 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Mark Lennard James Luck on 27 March 2019 (2 pages) |
5 December 2018 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
12 August 2018 | Notification of Mark Lennard James Luck as a person with significant control on 6 August 2018 (2 pages) |
29 June 2018 | Cessation of Kenneth James Luck as a person with significant control on 23 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Kenneth James Luck as a director on 23 June 2018 (1 page) |
17 May 2018 | Appointment of Mrs Elizabeth Louise Carter as a director on 15 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Guy Alan James Archbutt as a director on 15 May 2018 (2 pages) |
14 May 2018 | Appointment of Mark Lennard James Luck as a secretary on 14 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Kenneth James Luck as a secretary on 14 May 2018 (1 page) |
8 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 January 2018 | Group of companies' accounts made up to 31 July 2017 (28 pages) |
11 October 2017 | Termination of appointment of Christopher Archbutt as a director on 6 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Christopher Archbutt as a director on 6 October 2017 (1 page) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 January 2017 | Audited abridged accounts made up to 31 July 2016 (10 pages) |
27 January 2017 | Audited abridged accounts made up to 31 July 2016 (10 pages) |
1 July 2016 | Registration of charge 057572560002, created on 23 June 2016 (27 pages) |
1 July 2016 | Registration of charge 057572560002, created on 23 June 2016 (27 pages) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 March 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
7 March 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
18 February 2016 | Registration of charge 057572560001, created on 12 February 2016 (12 pages) |
18 February 2016 | Registration of charge 057572560001, created on 12 February 2016 (12 pages) |
30 November 2015 | Appointment of Mr Mark Lennard James Luck as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Mark Lennard James Luck as a director on 27 November 2015 (2 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
8 April 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2010 | Director's details changed for Christopher Archbutt on 27 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Kenneth James Luck on 27 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Christopher Archbutt on 27 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Kenneth James Luck on 27 March 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 February 2007 | Statement of affairs (3 pages) |
12 February 2007 | Ad 17/01/07--------- £ si 1949999@1=1949999 £ ic 1/1950000 (2 pages) |
12 February 2007 | Statement of affairs (3 pages) |
12 February 2007 | Ad 17/01/07--------- £ si 1949999@1=1949999 £ ic 1/1950000 (2 pages) |
29 January 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
29 January 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
8 December 2006 | Registered office changed on 08/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Incorporation (31 pages) |
27 March 2006 | Incorporation (31 pages) |