Company NameLucky Voice (Shoreditch) Limited
DirectorsMartha Lane Fox and Nicholas Thistleton-Smith
Company StatusActive
Company Number06408892
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBaroness Martha Lane Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27 - 28 Eastcastle Street
London
W1W 8DH
Director NameNicholas Thistleton-Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Secretary NameMrs Emma Thistleton-Smith
StatusCurrent
Appointed28 October 2013(6 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Secretary NameNicholas Thistleton-Smith
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Collamore Avenue
London
SW18 3JT
Secretary NameBaroness Martha Lane Fox
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
46 Green Street
London
W1K 7FY

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

1000 at £1Lucky Voice Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 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)
6 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
30 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2013Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page)
30 October 2013Termination of appointment of Nicholas Thistleton-Smith as a secretary (1 page)
28 October 2013Appointment of Mrs Emma Thistleton-Smith as a secretary (2 pages)
28 October 2013Appointment of Mrs Emma Thistleton-Smith as a secretary (2 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 November 2011Secretary's details changed for Nicholas Thistleton-Smith on 9 June 2011 (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Nicholas Thistleton-Smith on 7 June 2011 (2 pages)
4 November 2011Secretary's details changed for Nicholas Thistleton-Smith on 9 June 2011 (2 pages)
4 November 2011Secretary's details changed for Nicholas Thistleton-Smith on 9 June 2011 (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Nicholas Thistleton-Smith on 7 June 2011 (2 pages)
4 November 2011Director's details changed for Nicholas Thistleton-Smith on 7 June 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Nicholas Thistleton-Smith on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Miss Martha Lane Fox on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Miss Martha Lane Fox on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Nicholas Thistleton-Smith on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 February 2009Director appointed miss martha lane fox (1 page)
2 February 2009Registered office changed on 02/02/2009 from 145-157 st john street london EC1V 4PY (1 page)
2 February 2009Registered office changed on 02/02/2009 from 145-157 st john street london EC1V 4PY (1 page)
2 February 2009Director appointed miss martha lane fox (1 page)
30 January 2009Return made up to 25/10/08; full list of members (3 pages)
30 January 2009Appointment terminated secretary martha lane fox (1 page)
30 January 2009Appointment terminated secretary martha lane fox (1 page)
30 January 2009Return made up to 25/10/08; full list of members (3 pages)
11 November 2008Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 November 2008Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Incorporation (15 pages)
25 October 2007Incorporation (15 pages)
25 October 2007New secretary appointed (1 page)