LUCKNOW COURT FLATS CO. LIMITED

Register to unlock more data on OkredoRegister

LUCKNOW COURT FLATS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01451318

Incorporation date

28/09/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Riverside Park, Duchess Road, Sheffield S2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon17/12/2025
Micro company accounts made up to 2025-03-24
dot icon18/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-03-24
dot icon03/09/2024
Registered office address changed from Works 57 Office F5 Works 57 Office F5 57 Chippinghouse Road Sheffield County (Optional) S8 0ZF United Kingdom to Unit 7 Riverside Park Duchess Road Sheffield S2 4BL on 2024-09-03
dot icon15/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-24
dot icon16/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon04/05/2023
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2023-05-01
dot icon04/05/2023
Appointment of Mr Richard Britton as a secretary on 2023-05-01
dot icon04/05/2023
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Works 57 Office F5 Works 57 Office F5 57 Chippinghouse Road Sheffield County (Optional) S8 0ZF on 2023-05-04
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-24
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-24
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-24
dot icon24/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-24
dot icon17/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon20/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon10/09/2018
Appointment of Mr Brendan Pius O'leary as a director on 2018-09-10
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon17/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/01/2016
Termination of appointment of Hilda Priestley as a director on 2015-12-08
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mrs Hilda Priestley on 2015-01-31
dot icon14/07/2015
Director's details changed for David Norman Hale on 2015-01-31
dot icon26/03/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon26/03/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-03-26
dot icon13/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon13/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon04/12/2014
Director's details changed for Mr Richard Andrew Wheeldon on 2014-12-04
dot icon04/12/2014
Appointment of Mr Richard Andrew Wheeldon as a director on 2014-12-04
dot icon04/12/2014
Termination of appointment of Vincent Enda Bowdren as a director on 2014-12-04
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-03-24
dot icon22/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-24
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-24
dot icon24/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon14/02/2012
Appointment of Vincent Enda Bowdren as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon21/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon19/10/2010
Termination of appointment of Harry Block as a director
dot icon19/10/2010
Appointment of The Mcdonald Partnership as a secretary
dot icon19/10/2010
Termination of appointment of David Mcdonald as a secretary
dot icon13/10/2010
Appointment of Carolyn Jane Burgess as a director
dot icon02/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-24
dot icon28/07/2009
Return made up to 14/07/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-24
dot icon30/07/2008
Return made up to 14/07/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR
dot icon10/08/2007
Return made up to 14/07/07; full list of members
dot icon03/08/2006
Return made up to 14/07/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-24
dot icon08/08/2005
Total exemption small company accounts made up to 2005-03-24
dot icon20/07/2005
Return made up to 14/07/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-24
dot icon13/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon27/07/2004
Return made up to 14/07/04; full list of members
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Registered office changed on 27/07/04 from: 17 laurel court endcliffe vale road sheffield south yorkshire S10 3DU
dot icon30/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New secretary appointed
dot icon12/08/2003
Return made up to 14/07/03; change of members
dot icon11/07/2003
Total exemption small company accounts made up to 2003-03-24
dot icon01/08/2002
Return made up to 14/07/02; change of members
dot icon21/06/2002
Total exemption small company accounts made up to 2002-03-24
dot icon01/08/2001
Return made up to 14/07/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2001-03-24
dot icon04/08/2000
Return made up to 14/07/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-24
dot icon23/07/1999
Return made up to 14/07/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1999-03-24
dot icon20/07/1998
Return made up to 14/07/98; change of members
dot icon14/07/1998
Accounts for a small company made up to 1998-03-24
dot icon07/07/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon30/07/1997
Accounts for a small company made up to 1997-03-24
dot icon25/07/1997
Return made up to 14/07/97; full list of members
dot icon06/09/1996
Full accounts made up to 1996-03-24
dot icon14/08/1996
Return made up to 14/07/96; no change of members
dot icon09/08/1995
Return made up to 14/07/95; change of members
dot icon03/08/1995
Full accounts made up to 1995-03-24
dot icon04/01/1995
Full accounts made up to 1994-03-24
dot icon03/08/1994
Return made up to 14/07/94; full list of members
dot icon16/01/1994
Full accounts made up to 1993-03-24
dot icon28/07/1993
Return made up to 14/07/93; no change of members
dot icon19/07/1993
New director appointed
dot icon27/01/1993
Full accounts made up to 1992-03-24
dot icon13/08/1992
Director resigned;new director appointed
dot icon13/08/1992
Return made up to 14/07/92; full list of members
dot icon11/09/1991
Full accounts made up to 1991-03-24
dot icon07/09/1991
Return made up to 14/07/91; change of members
dot icon10/10/1990
Return made up to 07/08/90; full list of members
dot icon19/09/1990
Full accounts made up to 1990-03-24
dot icon15/08/1989
Full accounts made up to 1989-03-24
dot icon15/08/1989
Return made up to 14/07/89; full list of members
dot icon08/12/1988
Director resigned;new director appointed
dot icon25/08/1988
Full accounts made up to 1988-03-24
dot icon25/08/1988
Return made up to 26/07/88; no change of members
dot icon01/12/1987
Full accounts made up to 1987-03-24
dot icon01/12/1987
Return made up to 16/09/87; change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Full accounts made up to 1986-03-24
dot icon15/08/1986
Return made up to 26/06/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
18.00
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - 01/05/2023
633
Wheeldon, Richard Andrew
Director
04/12/2014 - Present
3
Hartley, Janet Frances
Director
01/12/2003 - 01/12/2003
1
Hartley, Janet Frances
Director
01/12/2003 - 24/11/2004
1
Mcdonald, David Simon
Secretary
01/12/2003 - 25/03/2010
22

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

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 LUCKNOW COURT FLATS CO. LIMITED

LUCKNOW COURT FLATS CO. LIMITED is an(a) Active company incorporated on 28/09/1979 with the registered office located at Unit 7 Riverside Park, Duchess Road, Sheffield S2 4BL. There are currently 5 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 LUCKNOW COURT FLATS CO. LIMITED?

toggle

LUCKNOW COURT FLATS CO. LIMITED is currently Active. It was registered on 28/09/1979 .

Where is LUCKNOW COURT FLATS CO. LIMITED located?

toggle

LUCKNOW COURT FLATS CO. LIMITED is registered at Unit 7 Riverside Park, Duchess Road, Sheffield S2 4BL.

What does LUCKNOW COURT FLATS CO. LIMITED do?

toggle

LUCKNOW COURT FLATS CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUCKNOW COURT FLATS CO. LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-24.