LUCKY MONDAY LIMITED

Register to unlock more data on OkredoRegister

LUCKY MONDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04877426

Incorporation date

26/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon17/07/2025
Registered office address changed from Monday Studios Regis Road London NW5 3EW England to 53 Tabernacle Street London EC2A 4AA on 2025-07-17
dot icon31/03/2025
Previous accounting period extended from 2024-06-29 to 2024-12-29
dot icon09/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Statement of capital following an allotment of shares on 2003-08-26
dot icon12/10/2023
Registration of charge 048774260005, created on 2023-10-09
dot icon28/09/2023
Appointment of Ms Sally Nicola Elizabeth Thomas as a director on 2023-09-28
dot icon28/09/2023
Appointment of Mrs Melanie Jaqueline Tout as a director on 2023-09-28
dot icon28/09/2023
Termination of appointment of Sara Maragh as a director on 2023-09-28
dot icon28/09/2023
Satisfaction of charge 048774260004 in full
dot icon28/09/2023
Cessation of Neon Sunday Limited as a person with significant control on 2023-09-28
dot icon28/09/2023
Notification of Bien Fait Ltd as a person with significant control on 2023-09-28
dot icon21/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/06/2023
Satisfaction of charge 3 in full
dot icon27/02/2023
Change of details for Lucky Monday Holdings Limited as a person with significant control on 2021-10-06
dot icon13/02/2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Monday Studios Regis Road London NW5 3EW on 2023-02-13
dot icon13/02/2023
Change of details for Lucky Monday Holdings Limited as a person with significant control on 2023-02-13
dot icon20/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon27/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon15/02/2022
Previous accounting period extended from 2021-06-25 to 2021-06-30
dot icon19/11/2021
Amended total exemption full accounts made up to 2020-06-30
dot icon24/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon25/06/2021
Current accounting period shortened from 2020-06-26 to 2020-06-25
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2020
Previous accounting period shortened from 2019-06-27 to 2019-06-26
dot icon19/03/2020
Previous accounting period shortened from 2019-06-28 to 2019-06-27
dot icon03/10/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon28/08/2019
Change of details for Lucky Monday Limited as a person with significant control on 2018-08-27
dot icon27/06/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon05/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon03/08/2018
Resolutions
dot icon03/08/2018
Change of name notice
dot icon31/07/2018
Registered office address changed from C/O Bdo Llp 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2018-07-31
dot icon31/07/2018
Appointment of Ms Sara Maragh as a director on 2018-07-27
dot icon31/07/2018
Termination of appointment of Stuart Peters as a director on 2018-07-27
dot icon31/07/2018
Termination of appointment of Erica Peters as a director on 2018-07-27
dot icon31/07/2018
Termination of appointment of Erica Peters as a secretary on 2018-07-27
dot icon31/07/2018
Notification of Lucky Monday Limited as a person with significant control on 2018-07-27
dot icon31/07/2018
Cessation of Sarah Maragh as a person with significant control on 2018-07-27
dot icon08/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon22/09/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon22/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon19/10/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon09/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon16/03/2015
Satisfaction of charge 1 in full
dot icon16/03/2015
Satisfaction of charge 2 in full
dot icon17/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon17/09/2014
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon17/09/2014
Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon28/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/12/2013
Registration of charge 048774260004
dot icon06/11/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr Stuart Peters on 2013-08-25
dot icon06/11/2013
Director's details changed for Mrs Erica Peters on 2013-08-25
dot icon04/10/2013
Registered office address changed from Odeon House, 146 College Road Harrow Middlesex HA1 1BH on 2013-10-04
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mr Stuart Peters on 2012-09-21
dot icon21/09/2012
Secretary's details changed for Mrs Erica Peters on 2012-09-21
dot icon21/09/2012
Director's details changed for Mrs Erica Peters on 2012-09-21
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/01/2011
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon08/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon04/05/2010
Termination of appointment of Jason Peters as a director
dot icon19/04/2010
Appointment of Jason Daniel Peters as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/09/2009
Return made up to 26/08/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/09/2008
Return made up to 26/08/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/10/2007
Return made up to 26/08/07; full list of members
dot icon19/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/11/2006
Particulars of mortgage/charge
dot icon19/10/2006
Return made up to 26/08/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/08/2005
Return made up to 26/08/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/08/2004
Return made up to 26/08/04; full list of members
dot icon22/07/2004
Ad 08/06/04--------- £ si 25@1=25 £ ic 99/124
dot icon15/07/2004
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon15/09/2003
Ad 26/08/03--------- £ si 98@1=98 £ ic 1/99
dot icon08/09/2003
New secretary appointed;new director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
Director resigned
dot icon26/08/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
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
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
838.38K
-
0.00
3.99M
-
2022
25
904.31K
-
0.00
2.19M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
26/08/2003 - 26/08/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/08/2003 - 26/08/2003
38039
Peters, Jason Daniel
Director
19/04/2010 - 30/04/2010
6
Peters, Erica
Secretary
26/08/2003 - 27/07/2018
-
Tout, Melanie Jaqueline
Director
28/09/2023 - Present
1

Persons with Significant Control

5
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 MONDAY LIMITED

LUCKY MONDAY LIMITED is an(a) Active company incorporated on 26/08/2003 with the registered office located at 53 Tabernacle Street, London EC2A 4AA. There are currently 2 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 LUCKY MONDAY LIMITED?

toggle

LUCKY MONDAY LIMITED is currently Active. It was registered on 26/08/2003 .

Where is LUCKY MONDAY LIMITED located?

toggle

LUCKY MONDAY LIMITED is registered at 53 Tabernacle Street, London EC2A 4AA.

What does LUCKY MONDAY LIMITED do?

toggle

LUCKY MONDAY LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for LUCKY MONDAY LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.