LUCKLAND LIMITED

Register to unlock more data on OkredoRegister

LUCKLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473418

Incorporation date

28/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Players Golf Club, Codrington, Chipping Sodbury, Bristol BS37 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon29/11/2025
Confirmation statement made on 2025-11-28 with updates
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon05/10/2023
Appointment of Mrs Claire Chappell as a director on 2023-10-01
dot icon05/10/2023
Appointment of Mr Jonathan Russell Jones as a director on 2023-10-01
dot icon14/06/2023
Termination of appointment of Sally Wood as a director on 2023-06-14
dot icon08/01/2023
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon15/03/2022
Resolutions
dot icon05/01/2022
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon13/08/2021
Appointment of Miss Sally Wood as a director on 2021-08-13
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon06/01/2020
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon26/10/2018
Satisfaction of charge 034734180003 in full
dot icon26/10/2018
Satisfaction of charge 034734180002 in full
dot icon23/04/2018
Registration of charge 034734180003, created on 2018-04-02
dot icon10/04/2018
Secretary's details changed for Mr Adrian John Stiff on 2018-03-31
dot icon06/04/2018
Registration of charge 034734180002, created on 2018-04-02
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon15/08/2017
Satisfaction of charge 1 in full
dot icon08/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Kim Whiting as a director
dot icon06/09/2012
Appointment of Director Kim Whiting as a director
dot icon29/04/2012
Termination of appointment of Kim Whiting as a director
dot icon08/03/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Richmond Parker as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon28/11/2009
Director's details changed for Adrian John Stiff on 2009-11-01
dot icon28/11/2009
Director's details changed for Richmond Lee Parker on 2009-11-01
dot icon28/11/2009
Director's details changed for Kim Michael Whiting on 2009-11-01
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon22/12/2008
Return made up to 28/11/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 9 portland square bristol BS2 8ST
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon28/02/2008
Return made up to 28/11/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Return made up to 28/11/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 28/11/05; change of members
dot icon08/11/2005
£ ic 242967/217468 07/09/05 £ sr [email protected]=25499
dot icon17/03/2005
Return made up to 28/11/04; change of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Particulars of contract relating to shares
dot icon12/05/2004
Ad 06/04/03-30/08/03 £ si [email protected]
dot icon12/05/2004
Particulars of contract relating to shares
dot icon12/05/2004
Ad 06/04/03-30/08/03 £ si [email protected]
dot icon06/05/2004
New director appointed
dot icon04/05/2004
Ad 21/01/02--------- £ si [email protected]
dot icon29/03/2004
Return made up to 28/11/03; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon09/01/2004
Secretary's particulars changed;director's particulars changed
dot icon22/12/2003
Director's particulars changed
dot icon17/06/2003
Resolutions
dot icon04/04/2003
Return made up to 28/11/02; change of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon07/01/2003
Resolutions
dot icon03/01/2003
Director resigned
dot icon03/01/2003
New secretary appointed
dot icon16/10/2002
Director resigned
dot icon22/04/2002
Ad 01/04/01-31/03/02 £ si [email protected]
dot icon22/04/2002
Particulars of contract relating to shares
dot icon04/04/2002
Return made up to 28/11/01; full list of members
dot icon03/04/2002
Ad 01/04/01--------- £ si [email protected] £ ic 10500/10500
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon29/01/2002
Nc inc already adjusted 17/05/01
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Nc inc already adjusted 09/03/98
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon12/06/2001
Particulars of mortgage/charge
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Secretary resigned
dot icon14/03/2001
Return made up to 28/11/00; change of members
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon02/01/2001
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon28/09/2000
Accounts for a small company made up to 1999-11-30
dot icon06/01/2000
Return made up to 28/11/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1998-11-30
dot icon06/07/1999
Ad 29/03/98--------- £ si [email protected]
dot icon06/07/1999
Return made up to 28/11/98; full list of members; amend
dot icon07/04/1999
Return made up to 28/11/98; full list of members
dot icon21/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New secretary appointed;new director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned
dot icon01/04/1998
Registered office changed on 01/04/98 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon28/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
28/11/1997 - 28/11/1997
3976
BOURSE NOMINEES LIMITED
Nominee Director
28/11/1997 - 28/11/1997
1082
Whiting, Kim Michael
Director
01/02/1999 - 29/04/2012
8
Maxwell, Brian Victor
Director
01/02/2001 - 03/10/2002
28
Murphy, Patrick Aloysius
Director
28/11/1997 - 01/02/2001
10

Persons with Significant Control

1
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 LUCKLAND LIMITED

LUCKLAND LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at The Players Golf Club, Codrington, Chipping Sodbury, Bristol BS37 6RZ. There are currently 4 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 LUCKLAND LIMITED?

toggle

LUCKLAND LIMITED is currently Active. It was registered on 28/11/1997 .

Where is LUCKLAND LIMITED located?

toggle

LUCKLAND LIMITED is registered at The Players Golf Club, Codrington, Chipping Sodbury, Bristol BS37 6RZ.

What does LUCKLAND LIMITED do?

toggle

LUCKLAND LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for LUCKLAND LIMITED?

toggle

The latest filing was on 29/11/2025: Confirmation statement made on 2025-11-28 with updates.