About

Registered Number: 03625281
Date of Incorporation: 02/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD,

 

Having been setup in 1998, Lucketts Travel Ltd are based in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Myram, Jennifer, Jordan, Mark Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Mark Richard 28 November 2008 - 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
TM01 - Termination of appointment of director 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
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
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
AA - Annual Accounts 10 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC07 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
PSC02 - N/A 23 December 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 26 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 12 May 2017
AP01 - Appointment of director 21 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 13 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
AA - Annual Accounts 29 March 2012
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) 01 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2010
CH03 - Change of particulars for secretary 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
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 09 March 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
AA - Annual Accounts 25 February 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 10 September 2004
AA - Annual Accounts 25 January 2004
363a - Annual Return 22 September 2003
AA - Annual Accounts 13 February 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
AA - Annual Accounts 03 April 2001
363a - Annual Return 12 September 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
AA - Annual Accounts 03 April 2000
363a - Annual Return 01 September 1999
225 - Change of Accounting Reference Date 08 July 1999
353 - Register of members 22 February 1999
395 - Particulars of a mortgage or charge 07 November 1998
395 - Particulars of a mortgage or charge 21 October 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 1998 Fully Satisfied

N/A

Debenture 09 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.