GOLBY & LUCK LTD

Register to unlock more data on OkredoRegister

GOLBY & LUCK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09037776

Incorporation date

13/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

207 Leicester Road, Ibstock LE67 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Appointment of David Peter Richard Carter as a director on 2024-10-29
dot icon31/10/2025
Appointment of Mrs Lucy Maud Carter as a director on 2024-10-29
dot icon13/06/2025
Notification of J&S Golby Ltd as a person with significant control on 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-05-13 with updates
dot icon13/06/2025
Notification of A&S Luck Ltd as a person with significant control on 2025-03-31
dot icon13/06/2025
Notification of D&L Carter Ltd as a person with significant control on 2024-10-29
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-13 with updates
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon25/10/2018
Director's details changed for Mrs Sophie Golby on 2018-10-19
dot icon25/10/2018
Change of details for Mrs Sophie Golby as a person with significant control on 2018-10-19
dot icon25/10/2018
Change of details for Mr Jonathan Stephen Golby as a person with significant control on 2018-10-19
dot icon25/10/2018
Director's details changed for Jonathan Stephen Golby on 2018-10-19
dot icon22/08/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon01/03/2018
Director's details changed for Alex Jonathan Luck on 2018-03-01
dot icon01/03/2018
Secretary's details changed for Jonathan Stephen Golby on 2018-03-01
dot icon01/03/2018
Director's details changed for Jonathan Stephen Golby on 2018-03-01
dot icon01/03/2018
Registered office address changed from 112 High Street Coleshill Birmingham West Midlands B46 3BL to 207 Leicester Road Ibstock LE67 6HP on 2018-03-01
dot icon23/02/2018
Director's details changed
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Director's details changed for Mrs Sarah Luck on 2017-05-24
dot icon24/05/2017
Director's details changed for Alex Jonathan Luck on 2017-05-24
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Director's details changed for Mrs Sarah Mary Luck on 2015-07-23
dot icon17/06/2015
Statement of capital following an allotment of shares on 2014-05-29
dot icon02/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon02/06/2015
Appointment of Mrs Sarah Mary Luck as a director on 2014-05-29
dot icon02/06/2015
Appointment of Mrs Sophie Golby as a director on 2014-05-29
dot icon10/07/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon11/06/2014
Appointment of Jonathan Stephen Golby as a secretary
dot icon11/06/2014
Appointment of Jonathan Stephen Golby as a director
dot icon11/06/2014
Appointment of Alex Jonathan Luck as a director
dot icon19/05/2014
Termination of appointment of Barbara Kahan as a director
dot icon13/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
258.54K
-
0.00
-
-
2022
10
243.83K
-
0.00
204.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luck, Alex Jonathan
Director
13/05/2014 - Present
-
Carter, David Peter Richard
Director
29/10/2024 - Present
2
Golby, Jonathan Stephen
Director
13/05/2014 - Present
7
Luck, Sarah
Director
29/05/2014 - Present
2
Carter, Lucy Maud
Director
29/10/2024 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLBY & LUCK LTD

GOLBY & LUCK LTD is an(a) Active company incorporated on 13/05/2014 with the registered office located at 207 Leicester Road, Ibstock LE67 6HP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLBY & LUCK LTD?

toggle

GOLBY & LUCK LTD is currently Active. It was registered on 13/05/2014 .

Where is GOLBY & LUCK LTD located?

toggle

GOLBY & LUCK LTD is registered at 207 Leicester Road, Ibstock LE67 6HP.

What does GOLBY & LUCK LTD do?

toggle

GOLBY & LUCK LTD operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for GOLBY & LUCK LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.