About

Registered Number: 04877426
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,

 

Lucky Monday Ltd was registered on 26 August 2003 and are based in London, it's status is listed as "Active". There are 4 directors listed as Maragh, Sara, Peters, Erica, Peters, Jason Daniel, Peters, Stuart for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARAGH, Sara 27 July 2018 - 1
PETERS, Erica 26 August 2003 27 July 2018 1
PETERS, Jason Daniel 19 April 2010 30 April 2010 1
PETERS, Stuart 26 August 2003 27 July 2018 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 19 August 2020
AA01 - Change of accounting reference date 18 June 2020
AA01 - Change of accounting reference date 19 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 28 August 2019
PSC05 - N/A 28 August 2019
AA01 - Change of accounting reference date 27 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 05 September 2018
RESOLUTIONS - N/A 03 August 2018
CONNOT - N/A 03 August 2018
AD01 - Change of registered office address 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
PSC02 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 22 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 09 April 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
AR01 - Annual Return 17 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 24 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 31 March 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 08 October 2010
TM01 - Termination of appointment of director 04 May 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 22 October 2007
395 - Particulars of a mortgage or charge 19 April 2007
AA - Annual Accounts 12 April 2007
395 - Particulars of a mortgage or charge 09 November 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
225 - Change of Accounting Reference Date 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Outstanding

N/A

Rent deposit 22 April 2010 Outstanding

N/A

Deed of deposit 13 April 2007 Fully Satisfied

N/A

Debenture 25 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.