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.
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 |
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 |
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 |