LUCKETTS SERVICES LIMITED

Register to unlock more data on OkredoRegister

LUCKETTS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02965040

Incorporation date

05/09/1994

Size

Dormant

Contacts

Registered address

Registered address

National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1994)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon29/01/2026
Termination of appointment of Simon Callander as a secretary on 2026-01-19
dot icon29/01/2026
Termination of appointment of Simon Callander as a director on 2026-01-19
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon17/12/2025
Application to strike the company off the register
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon13/02/2025
Appointment of Mr Kevin Gale as a director on 2025-01-31
dot icon12/02/2025
Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01
dot icon12/02/2024
Termination of appointment of Christopher James Hardy as a director on 2024-01-31
dot icon03/10/2023
Appointment of Mr Neil Rowland Miles as a director on 2023-10-02
dot icon03/10/2023
Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon02/08/2023
Appointment of Mr Neil Tom Mcewan as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Simon Callander as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27
dot icon08/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Memorandum and Articles of Association
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon16/08/2022
Appointment of Mr Christopher James Hardy as a director on 2022-08-15
dot icon16/08/2022
Termination of appointment of Anthony James William Lawman as a director on 2022-08-15
dot icon15/06/2022
Appointment of Mr Simon Callander as a secretary on 2022-06-13
dot icon10/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Jennifer Myram as a secretary on 2022-05-06
dot icon27/01/2022
Change of details for Lucketts Holdings Limited as a person with significant control on 2022-01-27
dot icon08/12/2021
Director's details changed for Mr Anthony James William Lawman on 2021-12-08
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon06/09/2021
Change of details for Lucketts Holdings Limited as a person with significant control on 2021-09-06
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon07/09/2020
Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
dot icon07/09/2020
Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
dot icon07/09/2020
Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
dot icon24/06/2020
Appointment of Mr Anthony James William Lawman as a director on 2020-06-24
dot icon24/06/2020
Termination of appointment of Paul Richard Barlow as a director on 2020-06-18
dot icon05/03/2020
Satisfaction of charge 1 in full
dot icon05/03/2020
Satisfaction of charge 2 in full
dot icon04/03/2020
Registered office address changed from National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD England to National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD on 2020-03-04
dot icon04/03/2020
Registered office address changed from Broadcut Wallington Fareham Hampshire PO16 8TB to National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD on 2020-03-04
dot icon03/03/2020
Termination of appointment of Ian Michael Luckett as a director on 2020-02-29
dot icon03/03/2020
Termination of appointment of David Francis Luckett as a director on 2020-02-29
dot icon03/03/2020
Termination of appointment of Steven David Luckett as a director on 2020-02-29
dot icon03/03/2020
Appointment of Mr Thomas Findlay Stables as a director on 2020-02-29
dot icon03/03/2020
Appointment of Mr Paul Richard Barlow as a director on 2020-02-29
dot icon03/03/2020
Termination of appointment of Ian Michael Luckett as a secretary on 2020-02-29
dot icon03/03/2020
Appointment of Ms Jennifer Myram as a secretary on 2020-02-29
dot icon03/03/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon27/02/2020
Cessation of Ian Michael Luckett as a person with significant control on 2020-02-27
dot icon27/02/2020
Cessation of David Francis Luckett as a person with significant control on 2020-02-27
dot icon22/01/2020
Notification of Lucketts Holdings Limited as a person with significant control on 2020-01-22
dot icon22/01/2020
Cessation of Steven David Luckett as a person with significant control on 2020-01-22
dot icon10/01/2020
Accounts for a dormant company made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon09/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/11/2012
Resolutions
dot icon27/11/2012
Statement of company's objects
dot icon20/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon30/09/2010
Register(s) moved to registered inspection location
dot icon30/09/2010
Register inspection address has been changed
dot icon30/09/2010
Director's details changed for Steven David Luckett on 2010-09-05
dot icon30/09/2010
Director's details changed for David Francis Luckett on 2010-09-05
dot icon30/09/2010
Director's details changed for Mr Ian Michael Luckett on 2010-09-05
dot icon30/09/2010
Secretary's details changed for Mr Ian Michael Luckett on 2010-09-05
dot icon04/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon28/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon13/10/2008
Return made up to 05/09/08; full list of members
dot icon13/10/2008
Location of register of members
dot icon30/01/2008
Accounts for a dormant company made up to 2007-08-31
dot icon05/09/2007
Return made up to 05/09/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon05/09/2006
Return made up to 05/09/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-08-31
dot icon05/09/2005
Return made up to 05/09/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-08-31
dot icon13/09/2004
Return made up to 05/09/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-08-31
dot icon22/09/2003
Return made up to 05/09/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-08-31
dot icon10/09/2002
Return made up to 05/09/02; full list of members
dot icon11/06/2002
Secretary's particulars changed;director's particulars changed
dot icon07/02/2002
Full accounts made up to 2001-08-31
dot icon11/09/2001
Return made up to 05/09/01; full list of members
dot icon23/08/2001
Director resigned
dot icon03/04/2001
Full accounts made up to 2000-08-31
dot icon14/09/2000
Return made up to 05/09/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-08-31
dot icon29/09/1999
Return made up to 05/09/99; full list of members
dot icon29/09/1999
Location of register of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon04/11/1998
Particulars of mortgage/charge
dot icon24/09/1998
Certificate of change of name
dot icon04/09/1998
Return made up to 05/09/98; full list of members
dot icon24/03/1998
Accounts for a small company made up to 1997-08-31
dot icon12/03/1998
Auditor's resignation
dot icon08/09/1997
Return made up to 05/09/97; full list of members
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon08/06/1997
Accounts for a small company made up to 1996-08-31
dot icon12/09/1996
Return made up to 05/09/96; full list of members
dot icon15/12/1995
Accounts for a small company made up to 1995-08-31
dot icon13/09/1995
Return made up to 05/09/95; full list of members
dot icon20/10/1994
Ad 06/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1994
Director's particulars changed
dot icon05/10/1994
Accounting reference date notified as 31/08
dot icon05/10/1994
Secretary's particulars changed;director's particulars changed
dot icon30/09/1994
Location of register of members
dot icon20/09/1994
Director resigned;new director appointed
dot icon20/09/1994
Director resigned;new director appointed
dot icon20/09/1994
Director resigned;new director appointed
dot icon20/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1994
Registered office changed on 20/09/94 from: 33 crwys road cardiff CF2 4YF
dot icon20/09/1994
Resolutions
dot icon05/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Christopher James
Director
15/08/2022 - 31/01/2024
17
Lawman, Anthony James William
Director
24/06/2020 - 15/08/2022
9
Stables, Thomas Findlay
Director
29/02/2020 - 27/07/2023
101
Barlow, Paul Richard
Director
29/02/2020 - 18/06/2020
24
Callander, Simon
Director
01/08/2023 - 19/01/2026
79

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCKETTS SERVICES LIMITED

LUCKETTS SERVICES LIMITED is an(a) Dissolved company incorporated on 05/09/1994 with the registered office located at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DD. There are currently 2 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 LUCKETTS SERVICES LIMITED?

toggle

LUCKETTS SERVICES LIMITED is currently Dissolved. It was registered on 05/09/1994 and dissolved on 17/03/2026.

Where is LUCKETTS SERVICES LIMITED located?

toggle

LUCKETTS SERVICES LIMITED is registered at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DD.

What does LUCKETTS SERVICES LIMITED do?

toggle

LUCKETTS SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LUCKETTS SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.