LUCKY DIP SERVICES LIMITED

Register to unlock more data on OkredoRegister

LUCKY DIP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03171798

Incorporation date

13/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

289 Bethnal Green Road, London E2 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1996)
dot icon07/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon13/06/2025
Micro company accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon31/07/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon26/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Khurshid Jahan as a secretary
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 13/03/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 252 bethnal green road london E2 0AA
dot icon24/04/2009
Secretary's change of particulars / khurshid jahan / 13/03/2009
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 13/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 13/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 13/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Director resigned
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon05/05/2005
Return made up to 13/03/05; full list of members
dot icon22/04/2005
New director appointed
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned
dot icon23/07/2004
Director's particulars changed
dot icon06/04/2004
Return made up to 13/03/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 13/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 13/03/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 13/03/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon29/03/2000
Return made up to 13/03/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Secretary resigned
dot icon01/04/1999
Return made up to 13/03/99; no change of members
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon23/04/1998
Return made up to 13/03/98; full list of members
dot icon21/04/1998
Director resigned
dot icon20/04/1998
Director's particulars changed
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon29/05/1997
New director appointed
dot icon22/05/1997
Registered office changed on 22/05/97 from: 282A bethnal green road london E2 0AG
dot icon04/04/1997
Return made up to 13/03/97; full list of members
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon21/04/1996
Secretary resigned
dot icon21/04/1996
Director resigned
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
New director appointed
dot icon15/04/1996
Registered office changed on 15/04/96 from: 788-790 finchley road london NW11 7UR
dot icon13/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.71K
-
0.00
-
-
2022
1
1.71K
-
0.00
-
-
2023
1
1.71K
-
0.00
-
-
2023
1
1.71K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.71K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/03/1996 - 10/04/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/03/1996 - 10/04/1996
67500
Mrs Mohammad Rafiqul Islam
Director
23/02/1998 - Present
5
Boumeraze, Lahsen
Director
10/04/1996 - 23/02/1998
1
Chahad, Mohamed
Director
12/05/1997 - 03/04/1998
-

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 LUCKY DIP SERVICES LIMITED

LUCKY DIP SERVICES LIMITED is an(a) Active company incorporated on 13/03/1996 with the registered office located at 289 Bethnal Green Road, London E2 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKY DIP SERVICES LIMITED?

toggle

LUCKY DIP SERVICES LIMITED is currently Active. It was registered on 13/03/1996 .

Where is LUCKY DIP SERVICES LIMITED located?

toggle

LUCKY DIP SERVICES LIMITED is registered at 289 Bethnal Green Road, London E2 6AH.

What does LUCKY DIP SERVICES LIMITED do?

toggle

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

How many employees does LUCKY DIP SERVICES LIMITED have?

toggle

LUCKY DIP SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for LUCKY DIP SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-13 with no updates.