LUCKY MUSIC LTD

Register to unlock more data on OkredoRegister

LUCKY MUSIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05859689

Incorporation date

27/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Radlet Avenue, London SE26 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon27/03/2026
Replacement filing of PSC01 for Peter James Thomas
dot icon09/02/2026
Director's details changed for Peter Thomas on 2026-02-09
dot icon26/01/2026
Director's details changed for Prof Laurie Alison Stras on 2025-10-16
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/12/2025
Change of details for Prof Laurie Alison Stras as a person with significant control on 2025-10-15
dot icon02/12/2025
Registered office address changed from 24 Oakmount Avenue Southampton Hampshire SO17 1DR to 17 Radlet Avenue London SE26 4BZ on 2025-12-02
dot icon02/12/2025
Change of details for Mr Peter James Thomas as a person with significant control on 2025-10-15
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon16/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon02/03/2023
Change of details for Prof Laurie Alison Stras as a person with significant control on 2023-03-02
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-03-02
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon01/04/2022
Certificate of change of name
dot icon15/03/2022
Change of details for Mr Peter James Thomas as a person with significant control on 2022-03-11
dot icon14/03/2022
Change of details for Mr Peter James Thomas as a person with significant control on 2022-03-11
dot icon14/03/2022
Change of details for Prof Laurie Alison Stras as a person with significant control on 2022-03-11
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon14/03/2022
Notification of Laurie Alison Stras as a person with significant control on 2022-03-11
dot icon14/03/2022
Appointment of Prof Laurie Alison Stras as a director on 2022-03-11
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Notification of Peter James Thomas as a person with significant control on 2016-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Termination of appointment of Laurie Stras as a secretary
dot icon19/08/2013
Termination of appointment of Laurie Stras as a director
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon28/04/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/07/2010
Director's details changed for Dr Laurie Alison Stras on 2010-06-27
dot icon13/07/2010
Director's details changed for Peter Thomas on 2010-06-27
dot icon13/07/2010
Registered office address changed from 34-36 Maddox Street London W1S 1PD United Kingdom on 2010-07-13
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 27/06/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/02/2009
Secretary appointed dr laurie alison stras
dot icon04/02/2009
Appointment terminated secretary waxgold LIMITED
dot icon16/12/2008
Secretary appointed waxgold LIMITED
dot icon16/12/2008
Director appointed peter thomas
dot icon16/12/2008
Appointment terminated director deborah roberts
dot icon03/12/2008
Certificate of change of name
dot icon16/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/07/2008
Return made up to 27/06/08; full list of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from 41 shakespeare road walthamstow london E17 6AS
dot icon14/07/2008
Location of debenture register
dot icon14/07/2008
Location of register of members
dot icon14/07/2008
Appointment terminated secretary norman andrews
dot icon28/08/2007
Return made up to 27/06/07; full list of members
dot icon27/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
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
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
114.33K
-
0.00
-
-
2022
2
65.40K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stras, Laurie Alison, Prof
Secretary
04/02/2009 - 28/06/2013
-
Roberts, Deborah Ann
Director
27/06/2006 - 14/07/2008
1
Andrews, Norman William
Secretary
27/06/2006 - 01/07/2007
2
WAXGOLD LIMITED
Corporate Secretary
14/07/2008 - 04/02/2009
5
Prof Laurie Alison Stras
Director
27/06/2006 - 28/06/2013
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUCKY MUSIC LTD

LUCKY MUSIC LTD is an(a) Active company incorporated on 27/06/2006 with the registered office located at 17 Radlet Avenue, London SE26 4BZ. 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 MUSIC LTD?

toggle

LUCKY MUSIC LTD is currently Active. It was registered on 27/06/2006 .

Where is LUCKY MUSIC LTD located?

toggle

LUCKY MUSIC LTD is registered at 17 Radlet Avenue, London SE26 4BZ.

What does LUCKY MUSIC LTD do?

toggle

LUCKY MUSIC LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for LUCKY MUSIC LTD?

toggle

The latest filing was on 27/03/2026: Replacement filing of PSC01 for Peter James Thomas.