About

Registered Number: 04246255
Date of Incorporation: 04/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit B, Bourton Industrial Park, Bourton On The Water, Gloucestershire, GL54 2HQ

 

Established in 2001, Richard Luckett Decorators Ltd have registered office in Bourton On The Water in Gloucestershire, it has a status of "Active". Emms, Brett, Luckett, Richard, Luckett, Ann, Luckett, Mark are the current directors of the organisation. 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
EMMS, Brett 02 January 2019 - 1
LUCKETT, Richard 01 August 2001 - 1
LUCKETT, Mark 25 August 2010 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
LUCKETT, Ann 01 August 2001 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 July 2019
AP01 - Appointment of director 05 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 23 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 26 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 21 September 2010
SH01 - Return of Allotment of shares 14 September 2010
SH01 - Return of Allotment of shares 08 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 10 August 2009
225 - Change of Accounting Reference Date 28 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 August 2008
225 - Change of Accounting Reference Date 14 March 2008
287 - Change in situation or address of Registered Office 26 February 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 28 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 14 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
225 - Change of Accounting Reference Date 07 August 2002
395 - Particulars of a mortgage or charge 18 January 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
287 - Change in situation or address of Registered Office 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
NEWINC - New incorporation documents 04 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.