About

Registered Number: 03814258
Date of Incorporation: 27/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1 Olivers Yard, 55 City Road, London, EC1Y 1SP

 

Based in London, Lucky Duck Publishing Ltd was established in 1999. Currently we aren't aware of the number of employees at the this organisation. Blott, Michael Horner, Maines, Barbara Jane, Maines, Peter William, Robinson, George Stanley are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAINES, Barbara Jane 26 August 1999 08 September 2004 1
MAINES, Peter William 26 August 1999 08 September 2004 1
ROBINSON, George Stanley 26 August 1999 08 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BLOTT, Michael Horner 27 July 1999 26 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 17 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2020
AD04 - Change of location of company records to the registered office 08 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 20 September 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 27 July 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
CH03 - Change of particulars for secretary 10 January 2017
AA - Annual Accounts 02 August 2016
CS01 - N/A 30 July 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 05 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 02 September 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 15 May 2003
395 - Particulars of a mortgage or charge 05 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 03 August 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 21 August 2000
225 - Change of Accounting Reference Date 08 June 2000
287 - Change in situation or address of Registered Office 26 April 2000
395 - Particulars of a mortgage or charge 10 April 2000
395 - Particulars of a mortgage or charge 22 March 2000
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
123 - Notice of increase in nominal capital 23 November 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 03 October 2002 Outstanding

N/A

Mortgage 07 April 2000 Outstanding

N/A

Debenture 19 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.