LUCKY DIP (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

LUCKY DIP (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03511212

Incorporation date

16/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Satisfaction of charge 2 in full
dot icon26/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon19/07/2023
Cessation of Mathew James as a person with significant control on 2023-06-26
dot icon19/07/2023
Termination of appointment of Alison James as a director on 2023-07-19
dot icon19/07/2023
Notification of Richard Ward as a person with significant control on 2023-06-26
dot icon19/07/2023
Appointment of Mr Richard Glenn Ward as a director on 2023-07-19
dot icon04/07/2023
Satisfaction of charge 035112120005 in full
dot icon27/06/2023
Satisfaction of charge 035112120009 in full
dot icon27/06/2023
Satisfaction of charge 035112120006 in full
dot icon27/06/2023
Satisfaction of charge 035112120007 in full
dot icon27/06/2023
Satisfaction of charge 035112120008 in full
dot icon22/06/2023
Registration of charge 035112120005, created on 2023-06-20
dot icon22/06/2023
Registration of charge 035112120006, created on 2023-06-20
dot icon22/06/2023
Registration of charge 035112120007, created on 2023-06-20
dot icon22/06/2023
Registration of charge 035112120008, created on 2023-06-20
dot icon22/06/2023
Registration of charge 035112120009, created on 2023-06-20
dot icon07/06/2023
Termination of appointment of Henry Thomas James as a director on 2023-06-01
dot icon06/06/2023
Appointment of Mrs Alison James as a director on 2023-06-01
dot icon18/04/2023
Registration of charge 035112120004, created on 2023-03-31
dot icon05/04/2023
Appointment of Henry Thomas James as a director on 2023-03-31
dot icon05/04/2023
Notification of Mathew James as a person with significant control on 2023-03-31
dot icon05/04/2023
Termination of appointment of Tracey Jane Ward as a secretary on 2023-03-31
dot icon05/04/2023
Termination of appointment of Richard Glenn Ward as a director on 2023-03-31
dot icon05/04/2023
Cessation of Richard Glenn Ward as a person with significant control on 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-14 with updates
dot icon01/04/2022
Change of details for Mr Richard Glenn Ward as a person with significant control on 2020-03-14
dot icon31/01/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-03-14 with updates
dot icon23/03/2021
Cessation of Tracey Jane Ward as a person with significant control on 2020-03-14
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon09/10/2019
Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2019-10-09
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Registration of charge 035112120003, created on 2019-05-14
dot icon01/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon14/03/2019
Cessation of Tracey Jane Ward as a person with significant control on 2018-03-14
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon27/02/2018
Notification of Richard Glenn Ward as a person with significant control on 2016-04-06
dot icon27/02/2018
Notification of Tracey Jane Ward as a person with significant control on 2016-04-06
dot icon08/11/2017
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 2017-11-08
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Compulsory strike-off action has been discontinued
dot icon17/05/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon30/03/2011
Director's details changed for Richard Glenn Ward on 2010-10-01
dot icon30/03/2011
Secretary's details changed for Tracey Jane Ward on 2010-10-01
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon01/04/2010
Director's details changed for Richard Glenn Ward on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 16/02/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 16/02/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 16/02/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 16/02/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 16/02/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/03/2004
Particulars of mortgage/charge
dot icon19/02/2004
Return made up to 16/02/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 16/02/03; full list of members
dot icon19/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 16/02/02; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2000-12-31
dot icon01/03/2001
Return made up to 16/02/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/03/2000
Return made up to 16/02/00; full list of members
dot icon23/05/1999
Accounts for a small company made up to 1998-12-31
dot icon23/03/1999
Return made up to 16/02/99; full list of members
dot icon19/03/1998
Ad 17/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon26/02/1998
Secretary resigned
dot icon16/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

12
2023
change arrow icon-96.25 % *

* during past year

Cash in Bank

£12,970.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
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
21
382.94K
-
0.00
71.54K
-
2022
18
388.74K
-
0.00
345.82K
-
2023
12
237.95K
-
0.00
12.97K
-
2023
12
237.95K
-
0.00
12.97K
-

Employees

2023

Employees

12 Descended-33 % *

Net Assets(GBP)

237.95K £Descended-38.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.97K £Descended-96.25 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/1998 - 15/02/1998
99600
Mr Richard Glenn Ward
Director
16/02/1998 - 31/03/2023
4
Mr Richard Glenn Ward
Director
19/07/2023 - Present
4
James, Alison
Director
01/06/2023 - 19/07/2023
1
Ward, Tracey Jane
Secretary
16/02/1998 - 31/03/2023
1

Persons with Significant Control

7
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 LUCKY DIP (NOTTINGHAM) LIMITED

LUCKY DIP (NOTTINGHAM) LIMITED is an(a) Active company incorporated on 16/02/1998 with the registered office located at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKY DIP (NOTTINGHAM) LIMITED?

toggle

LUCKY DIP (NOTTINGHAM) LIMITED is currently Active. It was registered on 16/02/1998 .

Where is LUCKY DIP (NOTTINGHAM) LIMITED located?

toggle

LUCKY DIP (NOTTINGHAM) LIMITED is registered at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN.

What does LUCKY DIP (NOTTINGHAM) LIMITED do?

toggle

LUCKY DIP (NOTTINGHAM) LIMITED operates in the Manufacture of sugar confectionery (10.82/2 - SIC 2007) sector.

How many employees does LUCKY DIP (NOTTINGHAM) LIMITED have?

toggle

LUCKY DIP (NOTTINGHAM) LIMITED had 12 employees in 2023.

What is the latest filing for LUCKY DIP (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-14 with updates.