LUCKING ESTATES LIMITED

Register to unlock more data on OkredoRegister

LUCKING ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06305438

Incorporation date

09/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pera Business Park, Nottingham Road, Melton Mowbray LE13 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Satisfaction of charge 063054380001 in full
dot icon28/04/2023
Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 2023-04-28
dot icon24/01/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon24/01/2023
Purchase of own shares.
dot icon23/01/2023
Change of share class name or designation
dot icon23/01/2023
Resolutions
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon29/09/2022
Termination of appointment of Emma Dighton as a director on 2022-09-20
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon17/01/2022
Appointment of Ms Charlotte Hostead as a director on 2021-11-01
dot icon23/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-11-27
dot icon07/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon21/08/2020
Confirmation statement made on 2020-07-09 with updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Purchase of own shares.
dot icon29/08/2019
Confirmation statement made on 2019-07-09 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-09 with updates
dot icon03/08/2017
Notification of Warke Estate Holding Company Limited as a person with significant control on 2016-11-02
dot icon03/08/2017
Cessation of Terence Charles Lucking as a person with significant control on 2016-11-02
dot icon08/05/2017
Director's details changed for Emma Falco on 2017-04-15
dot icon26/01/2017
Registration of charge 063054380001, created on 2017-01-26
dot icon02/12/2016
Resolutions
dot icon02/11/2016
Termination of appointment of Terence Charles Lucking as a director on 2016-11-02
dot icon02/11/2016
Termination of appointment of Elizabeth Anne Lucking as a secretary on 2016-11-02
dot icon02/11/2016
Appointment of Mr James David Warke as a director on 2016-11-02
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon17/03/2016
Sub-division of shares on 2016-03-09
dot icon17/03/2016
Appointment of Emma Falco as a director on 2016-03-09
dot icon17/03/2016
Resolutions
dot icon14/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon10/06/2011
Registered office address changed from 15 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR on 2011-06-10
dot icon08/10/2010
Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET on 2010-10-08
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Terence Charles Lucking on 2010-07-09
dot icon17/07/2009
Return made up to 09/07/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/10/2008
Certificate of change of name
dot icon07/08/2008
Return made up to 09/07/08; full list of members
dot icon07/08/2008
Secretary appointed mrs elizabeth anne lucking
dot icon07/08/2008
Director appointed mr terence charles lucking
dot icon07/08/2008
Appointment terminated secretary hammond mcnulty
dot icon28/12/2007
New secretary appointed
dot icon11/12/2007
Ad 04/12/07--------- £ si 30@1=30 £ ic 70/100
dot icon11/12/2007
Ad 04/12/07--------- £ si 69@1=69 £ ic 1/70
dot icon11/12/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Registered office changed on 11/12/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon09/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-26 *

* during past year

Number of employees

0
2022
change arrow icon+64.55 % *

* during past year

Cash in Bank

£118,513.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
178.52K
-
0.00
72.02K
-
2022
0
196.37K
-
0.00
118.51K
-
2022
0
196.37K
-
0.00
118.51K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

196.37K £Ascended10.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.51K £Ascended64.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE NOMINEES LIMITED
Corporate Director
09/07/2007 - 04/12/2007
812
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/07/2007 - 04/12/2007
5687
Lucking, Terence Charles
Director
04/12/2007 - 02/11/2016
6
Warke, James David
Director
02/11/2016 - Present
10
HAMMOND MCNULTY
Corporate Secretary
04/12/2007 - 01/07/2008
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LUCKING ESTATES LIMITED

LUCKING ESTATES LIMITED is an(a) Active company incorporated on 09/07/2007 with the registered office located at Pera Business Park, Nottingham Road, Melton Mowbray LE13 0PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKING ESTATES LIMITED?

toggle

LUCKING ESTATES LIMITED is currently Active. It was registered on 09/07/2007 .

Where is LUCKING ESTATES LIMITED located?

toggle

LUCKING ESTATES LIMITED is registered at Pera Business Park, Nottingham Road, Melton Mowbray LE13 0PB.

What does LUCKING ESTATES LIMITED do?

toggle

LUCKING ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LUCKING ESTATES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-01 with no updates.