About

Registered Number: 02965040
Date of Incorporation: 05/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD,

 

Lucketts Services Ltd was registered on 05 September 1994 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Myram, Jennifer, Brown, Christopher, Luckett, David Francis, Luckett, Ian Michael, Luckett, Steven David at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christopher 06 September 1994 08 August 2001 1
LUCKETT, David Francis 06 September 1994 29 February 2020 1
LUCKETT, Ian Michael 06 September 1994 29 February 2020 1
LUCKETT, Steven David 06 September 1994 29 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MYRAM, Jennifer 29 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD04 - Change of location of company records to the registered office 07 September 2020
AD04 - Change of location of company records to the registered office 07 September 2020
AD04 - Change of location of company records to the registered office 07 September 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
AD01 - Change of registered office address 04 March 2020
AD01 - Change of registered office address 04 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
AP03 - Appointment of secretary 03 March 2020
AA01 - Change of accounting reference date 03 March 2020
PSC07 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
PSC02 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 01 March 2013
RESOLUTIONS - N/A 27 November 2012
CC04 - Statement of companies objects 27 November 2012
AR01 - Annual Return 20 September 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 13 September 2004
AA - Annual Accounts 25 January 2004
363a - Annual Return 22 September 2003
AA - Annual Accounts 02 July 2003
363a - Annual Return 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
AA - Annual Accounts 07 February 2002
363a - Annual Return 11 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 14 September 2000
AA - Annual Accounts 03 April 2000
363a - Annual Return 29 September 1999
353 - Register of members 29 September 1999
AA - Annual Accounts 04 July 1999
395 - Particulars of a mortgage or charge 04 November 1998
CERTNM - Change of name certificate 24 September 1998
363a - Annual Return 04 September 1998
AA - Annual Accounts 24 March 1998
AUD - Auditor's letter of resignation 12 March 1998
363a - Annual Return 08 September 1997
RESOLUTIONS - N/A 02 July 1997
RESOLUTIONS - N/A 02 July 1997
RESOLUTIONS - N/A 02 July 1997
AA - Annual Accounts 08 June 1997
363a - Annual Return 12 September 1996
AA - Annual Accounts 15 December 1995
363x - Annual Return 13 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1994
288 - N/A 11 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1994
288 - N/A 05 October 1994
353 - Register of members 30 September 1994
RESOLUTIONS - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
287 - Change in situation or address of Registered Office 20 September 1994
NEWINC - New incorporation documents 05 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2012 Fully Satisfied

N/A

Debenture 28 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.