- Company Overview for LUCKY MONDAY LIMITED (04877426)
- Filing history for LUCKY MONDAY LIMITED (04877426)
- People for LUCKY MONDAY LIMITED (04877426)
- Charges for LUCKY MONDAY LIMITED (04877426)
- Registers for LUCKY MONDAY LIMITED (04877426)
- More for LUCKY MONDAY LIMITED (04877426)
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
|
|
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
|