About

Registered Number: 06287718
Date of Incorporation: 20/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 22 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA,

 

Having been setup in 2007, Lucky Busker Ltd are based in Abingdon, it has a status of "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Stephen 20 June 2007 - 1
GREEN, Julie Carolyn 20 June 2007 23 September 2011 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Mark John 20 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
AR01 - Annual Return 20 October 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 20 February 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 18 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 27 July 2012
AAMD - Amended Accounts 21 February 2012
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AD01 - Change of registered office address 25 August 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
225 - Change of Accounting Reference Date 06 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.