Company NameMark Luck (Holdings) Limited
Company StatusActive
Company Number05757256
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Lennard James Luck
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressRailway Sidings Wested Lane
Swanley
Kent
BR8 8EE
Secretary NameMark Lennard James Luck
StatusCurrent
Appointed14 May 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressHaulage Yard Railway Sidings
Wested Lane
Swanley
Kent
BR8 8EE
Director NameMr Guy Alan James Archbutt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaulage Yard Railway Sidings
Wested Lane
Swanley
Kent
BR8 8EE
Director NameMrs Elizabeth Louise Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaulage Yard Railway Sidings
Wested Lane
Swanley
Kent
BR8 8EE
Director NameChristopher Archbutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address70 Oakdene Avenue
Chislehurst
Kent
BR7 6EB
Director NameKenneth James Luck
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressPathways
New Barn Road
New Barn
Kent
DA3 7JB
Secretary NameKenneth James Luck
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressPathways
New Barn Road
New Barn
Kent
DA3 7JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemarkluckltd.co.uk
Email address[email protected]
Telephone01322 613355
Telephone regionDartford

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

146.3k at £1Kenneth James Luck
7.50%
Ordinary B
1.3m at £1Kenneth James Luck
67.50%
Ordinary A
438.8k at £1Christopher Archbutt
22.50%
Ordinary A
48.8k at £1Christopher Archbutt
2.50%
Ordinary C

Financials

Year2014
Net Worth£1,950,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

23 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2016Delivered 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

Filing History

4 April 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
10 February 2023Full accounts made up to 31 July 2022 (29 pages)
4 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
10 January 2022Group of companies' accounts made up to 31 July 2021 (33 pages)
30 April 2021Group of companies' accounts made up to 31 July 2020 (28 pages)
30 March 2021Director's details changed for Mrs Elizabeth Louise Carter on 30 March 2021 (2 pages)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
16 December 2019Group of companies' accounts made up to 31 July 2019 (27 pages)
3 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
1 April 2019Change of details for Mr Mark Lennard James Luck as a person with significant control on 27 March 2019 (2 pages)
1 April 2019Director's details changed for Mr Mark Lennard James Luck on 27 March 2019 (2 pages)
5 December 2018Group of companies' accounts made up to 31 July 2018 (28 pages)
12 August 2018Notification of Mark Lennard James Luck as a person with significant control on 6 August 2018 (2 pages)
29 June 2018Cessation of Kenneth James Luck as a person with significant control on 23 June 2018 (1 page)
29 June 2018Termination of appointment of Kenneth James Luck as a director on 23 June 2018 (1 page)
17 May 2018Appointment of Mrs Elizabeth Louise Carter as a director on 15 May 2018 (2 pages)
17 May 2018Appointment of Mr Guy Alan James Archbutt as a director on 15 May 2018 (2 pages)
14 May 2018Appointment of Mark Lennard James Luck as a secretary on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of Kenneth James Luck as a secretary on 14 May 2018 (1 page)
8 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 January 2018Group of companies' accounts made up to 31 July 2017 (28 pages)
11 October 2017Termination of appointment of Christopher Archbutt as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Christopher Archbutt as a director on 6 October 2017 (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 January 2017Audited abridged accounts made up to 31 July 2016 (10 pages)
27 January 2017Audited abridged accounts made up to 31 July 2016 (10 pages)
1 July 2016Registration of charge 057572560002, created on 23 June 2016 (27 pages)
1 July 2016Registration of charge 057572560002, created on 23 June 2016 (27 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,950,000
(7 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,950,000
(7 pages)
7 March 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
7 March 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
18 February 2016Registration of charge 057572560001, created on 12 February 2016 (12 pages)
18 February 2016Registration of charge 057572560001, created on 12 February 2016 (12 pages)
30 November 2015Appointment of Mr Mark Lennard James Luck as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Mark Lennard James Luck as a director on 27 November 2015 (2 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,950,000
(6 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,950,000
(6 pages)
8 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
8 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,950,000
(6 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,950,000
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2010Director's details changed for Christopher Archbutt on 27 March 2010 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Kenneth James Luck on 27 March 2010 (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Christopher Archbutt on 27 March 2010 (2 pages)
12 April 2010Director's details changed for Kenneth James Luck on 27 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
12 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
12 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 April 2008Return made up to 27/03/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
12 February 2007Statement of affairs (3 pages)
12 February 2007Ad 17/01/07--------- £ si 1949999@1=1949999 £ ic 1/1950000 (2 pages)
12 February 2007Statement of affairs (3 pages)
12 February 2007Ad 17/01/07--------- £ si 1949999@1=1949999 £ ic 1/1950000 (2 pages)
29 January 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
29 January 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 December 2006Registered office changed on 08/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Incorporation (31 pages)
27 March 2006Incorporation (31 pages)