Advanced company searchLink opens in new window

LUCKY MONDAY LIMITED

Company number 04877426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2020 AA01 Previous accounting period shortened from 27 June 2019 to 26 June 2019
19 Mar 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
03 Oct 2019 AA Total exemption full accounts made up to 30 June 2018
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with updates
28 Aug 2019 PSC05 Change of details for Lucky Monday Limited as a person with significant control on 27 August 2018
27 Jun 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
05 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with updates
03 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-27
03 Aug 2018 CONNOT Change of name notice
31 Jul 2018 AD01 Registered office address changed from C/O Bdo Llp 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 July 2018
31 Jul 2018 AP01 Appointment of Ms Sara Maragh as a director on 27 July 2018
31 Jul 2018 TM01 Termination of appointment of Stuart Peters as a director on 27 July 2018
31 Jul 2018 TM01 Termination of appointment of Erica Peters as a director on 27 July 2018
31 Jul 2018 TM02 Termination of appointment of Erica Peters as a secretary on 27 July 2018
31 Jul 2018 PSC02 Notification of Lucky Monday Limited as a person with significant control on 27 July 2018
31 Jul 2018 PSC07 Cessation of Sarah Maragh as a person with significant control on 27 July 2018
08 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
19 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
22 Sep 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
22 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
11 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 125