London
W1W 8DH
Director Name | Nicholas Thistleton-Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Secretary Name | Mrs Emma Thistleton-Smith |
---|---|
Status | Current |
Appointed | 28 October 2013(6 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Secretary Name | Nicholas Thistleton-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Collamore Avenue London SW18 3JT |
Secretary Name | Baroness Martha Lane Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 46 Green Street London W1K 7FY |
Website | luckyvoice.com |
---|
Registered Address | 7 Poland Street London W1F 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Lucky Voice Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
3 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 May 2021 | Registered 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) |
6 November 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
30 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
12 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 October 2013 | Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page) |
30 October 2013 | Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page) |
28 October 2013 | Appointment of Mrs Emma Thistleton-Smith as a secretary (2 pages) |
28 October 2013 | Appointment of Mrs Emma Thistleton-Smith as a secretary (2 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 November 2011 | Secretary's details changed for Nicholas Thistleton-Smith on 9 June 2011 (2 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Director's details changed for Nicholas Thistleton-Smith on 7 June 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Nicholas Thistleton-Smith on 9 June 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Nicholas Thistleton-Smith on 9 June 2011 (2 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Director's details changed for Nicholas Thistleton-Smith on 7 June 2011 (2 pages) |
4 November 2011 | Director's details changed for Nicholas Thistleton-Smith on 7 June 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Nicholas Thistleton-Smith on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Miss Martha Lane Fox on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Miss Martha Lane Fox on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Nicholas Thistleton-Smith on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 February 2009 | Director appointed miss martha lane fox (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 145-157 st john street london EC1V 4PY (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 145-157 st john street london EC1V 4PY (1 page) |
2 February 2009 | Director appointed miss martha lane fox (1 page) |
30 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
30 January 2009 | Appointment terminated secretary martha lane fox (1 page) |
30 January 2009 | Appointment terminated secretary martha lane fox (1 page) |
30 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
11 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Incorporation (15 pages) |
25 October 2007 | Incorporation (15 pages) |
25 October 2007 | New secretary appointed (1 page) |