Company NameLucky Voice Group Limited
DirectorsMartha Lane Fox and Nicholas Thistleton-Smith
Company StatusActive
Company Number06160379
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameBaroness Martha Lane Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(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
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Secretary NameMrs Emma Thistleton-Smith
StatusCurrent
Appointed02 May 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Secretary NameNicholas Thistleton-Smith
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Collamore Avenue
London
SW18 3JT

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

59.4k at £1Martha Lane Fox
49.79%
Ordinary
-OTHER
2.56%
-
2.4k at £1Srpe Fund One LLP
2.05%
Ordinary
19.8k at £1Emma Thistleton-smith
16.60%
Ordinary
19.8k at £1Nicholas Thistleton-smith
16.60%
Ordinary
1.9k at £1David Hampshaw
1.57%
Ordinary
1.3k at £1Emma Gordon
1.05%
Ordinary
1.2k at £1Alan Hutchinson
1.02%
Ordinary
1.2k at £1Anthony David Kerman & Mark Astaire
1.02%
Ordinary
1.2k at £1Robin Lane Fox
1.02%
Ordinary
1.1k at £1Cheetah International Investments LTD
0.92%
Ordinary
1000 at £1Arabella Pack
0.84%
Ordinary
1000 at £1Julian Douglas
0.84%
Ordinary
625 at £1Emma Woolsey
0.52%
Ordinary
625 at £1Matthew Leigh
0.52%
Ordinary
625 at £1Nana Agyeman
0.52%
Ordinary
610 at £1Brent Hoberman
0.51%
Ordinary
610 at £1Charles Asprey
0.51%
Ordinary
610 at £1George Duffield
0.51%
Ordinary
610 at £1Karen Jones
0.51%
Ordinary
611 at £1Suffolk Life Trustees LTD 741549
0.51%
Ordinary

Financials

Year2014
Net Worth-£334,672
Cash£101,182
Current Liabilities£255,855

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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

13 April 2011Delivered on: 19 April 2011
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal charge the deposited sum see image for full details.
Outstanding
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
4 December 2007Delivered on: 7 December 2007
Persons entitled: Trinity Street Direct Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with updates (6 pages)
22 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (7 pages)
19 January 2022Confirmation statement made on 15 January 2022 with updates (7 pages)
10 January 2022Accounts for a small company made up to 30 June 2021 (14 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (14 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)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
6 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
30 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
20 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Granting of options 24/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Amended accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 119,456
(6 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 119,456
(6 pages)
19 November 2015Statement by Directors (1 page)
19 November 2015Solvency Statement dated 02/11/15 (1 page)
19 November 2015Statement of capital on 19 November 2015
  • GBP 119,457
(4 pages)
19 November 2015Statement of capital on 19 November 2015
  • GBP 119,457
(4 pages)
19 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
19 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
19 November 2015Statement by Directors (1 page)
19 November 2015Solvency Statement dated 02/11/15 (1 page)
12 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 119,306
(6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 119,306
(6 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 119,306
(3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 119,306
(6 pages)
14 March 2014Statement of capital following an allotment of shares on 18 March 2013
  • GBP 119,306
(3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 119,306
(6 pages)
14 March 2014Statement of capital following an allotment of shares on 18 March 2013
  • GBP 119,306
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 119,306
(3 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 May 2013Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page)
7 May 2013Appointment of Mrs. Emma Thistleton-Smith as a secretary (2 pages)
7 May 2013Appointment of Mrs. Emma Thistleton-Smith as a secretary (2 pages)
7 May 2013Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page)
2 May 2013Secretary's details changed for Nicholas Thistleton-Smith on 2 May 2013 (1 page)
2 May 2013Secretary's details changed for Nicholas Thistleton-Smith on 2 May 2013 (1 page)
2 May 2013Secretary's details changed for Nicholas Thistleton-Smith on 2 May 2013 (1 page)
14 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 118,181
(3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 118,181
(3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 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 (7 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Martha Lane Fox on 15 March 2011 (2 pages)
16 March 2012Director's details changed for Martha Lane Fox on 15 March 2011 (2 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
15 March 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 115,956
(3 pages)
15 March 2012Director's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages)
15 March 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 115,956
(3 pages)
15 March 2012Secretary's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages)
15 March 2012Secretary's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages)
15 March 2012Director's details changed for Nicholas Thistleton-Smith on 16 June 2011 (2 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 March 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 114,081
(3 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
16 March 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 114,081
(3 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
19 March 2009Return made up to 14/03/09; full list of members (8 pages)
19 March 2009Return made up to 14/03/09; full list of members (8 pages)
26 February 2009Gbp ic 113427/112206\24/09/08\gbp sr 1221@1=1221\ (1 page)
26 February 2009Gbp ic 113427/112206\24/09/08\gbp sr 1221@1=1221\ (1 page)
4 February 2009Ad 22/09/08-19/12/08\gbp si 1221@1=1221\gbp ic 112206/113427\ (2 pages)
4 February 2009Ad 22/09/08-19/12/08\gbp si 1221@1=1221\gbp ic 112206/113427\ (2 pages)
2 February 2009Registered office changed on 02/02/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
2 February 2009Registered office changed on 02/02/2009 from 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)
8 August 2008Ad 28/06/08-28/06/08\gbp si 1831@1=1831\gbp ic 110375/112206\ (2 pages)
8 August 2008Ad 28/06/08-28/06/08\gbp si 1831@1=1831\gbp ic 110375/112206\ (2 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (7 pages)
10 April 2008Return made up to 14/03/08; full list of members (7 pages)
6 February 2008Ad 31/01/08-31/01/08 £ si [email protected]=1099 £ si [email protected]=4884 £ si [email protected]=4392 £ ic 100000/110375 (3 pages)
6 February 2008Ad 31/01/08-31/01/08 £ si [email protected]=1099 £ si [email protected]=4884 £ si [email protected]=4392 £ ic 100000/110375 (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 November 2007£ nc 1000/1000000 05/10/07 (1 page)
7 November 2007Particulars of contract relating to shares (2 pages)
7 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2007Ad 14/03/07--------- £ si 900@1=900 £ ic 99100/100000 (2 pages)
7 November 2007Resolutions
  • RES13 ‐ Re share prem account 05/10/07
(1 page)
7 November 2007£ nc 1000/1000000 05/10/07 (1 page)
7 November 2007Particulars of contract relating to shares (2 pages)
7 November 2007Ad 14/03/07--------- £ si 900@1=900 £ ic 99100/100000 (2 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Ad 05/10/07--------- £ si 99000@1=99000 £ ic 100/99100 (2 pages)
7 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2007Ad 05/10/07--------- £ si 99000@1=99000 £ ic 100/99100 (2 pages)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 March 2007Incorporation (14 pages)
14 March 2007Incorporation (14 pages)