LUCKY SHOES LIMITED

Register to unlock more data on OkredoRegister

LUCKY SHOES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06636222

Incorporation date

02/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2008)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-11 with updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-11 with updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Cessation of Emil Dietrich Kaiser as a person with significant control on 2023-07-31
dot icon31/07/2023
Notification of Axel Kaiser as a person with significant control on 2023-07-31
dot icon31/07/2023
Notification of Richard Kaiser as a person with significant control on 2023-07-31
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon11/06/2019
Director's details changed for Mr Richard Peter Hazzard on 2019-06-11
dot icon11/06/2019
Change of details for Mr Emil Dietrich Kaiser as a person with significant control on 2019-06-10
dot icon12/02/2019
Appointment of Mr Richard Peter Hazzard as a director on 2019-01-31
dot icon11/02/2019
Registered office address changed from 9 Seagrave Road London SW6 1RP to 85 Great Portland Street London W1W 7LT on 2019-02-11
dot icon11/02/2019
Termination of appointment of Michelle Paradisgarten as a director on 2019-01-31
dot icon11/02/2019
Termination of appointment of Michael Frenzel as a director on 2019-01-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2018
Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon22/12/2017
Amended micro company accounts made up to 2016-12-31
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Notification of Emil Dietrich Kaiser as a person with significant control on 2016-06-04
dot icon09/06/2017
Termination of appointment of Nadia Minkoff as a director on 2017-06-08
dot icon09/06/2017
Appointment of Ms. Michelle Paradisgarten as a director on 2017-06-08
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon18/06/2014
Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 2014-06-18
dot icon07/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon26/06/2013
Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 2013-06-26
dot icon30/05/2013
Director's details changed for Ms Nadia Minkoff on 2013-05-30
dot icon16/11/2012
Termination of appointment of Wixy Directors Limited as a director
dot icon16/11/2012
Termination of appointment of Sharon Daoudi as a director
dot icon16/11/2012
Appointment of Miss Nadia Minkoff as a director
dot icon16/11/2012
Appointment of Michael Frenzel as a director
dot icon16/11/2012
Termination of appointment of Wixy Secretaries Limited as a secretary
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon21/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2012
Compulsory strike-off action has been suspended
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon08/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon13/12/2010
Registered office address changed from 22 Bentinck Street London W1U 2AB on 2010-12-13
dot icon02/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon15/07/2010
Amended accounts made up to 2009-12-31
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Particulars of variation of rights attached to shares
dot icon27/11/2009
Director's details changed for Sharon Daoudi on 2009-10-01
dot icon30/09/2009
Accounting reference date extended from 31/12/2008 to 31/12/2009
dot icon11/08/2009
Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009
dot icon11/08/2009
Director's change of particulars / wixy directors LIMITED / 24/07/2009
dot icon06/07/2009
Return made up to 02/07/09; full list of members
dot icon07/05/2009
Resolutions
dot icon01/05/2009
Certificate of change of name
dot icon05/09/2008
Director appointed sharon daoudi
dot icon08/07/2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon02/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
64.72K
-
0.00
-
-
2022
0
65.08K
-
0.00
-
-
2022
0
65.08K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

65.08K £Ascended0.55 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WIXY SECRETARIES LIMITED
Corporate Secretary
01/07/2008 - 12/11/2012
66
WIXY DIRECTORS LIMITED
Corporate Director
01/07/2008 - 12/11/2012
58
Hazzard, Richard Peter
Director
31/01/2019 - Present
126
Minkoff, Nadia
Director
12/11/2012 - 07/06/2017
75
Daoudi, Sharon
Director
31/08/2008 - 12/11/2012
73

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCKY SHOES LIMITED

LUCKY SHOES LIMITED is an(a) Active company incorporated on 02/07/2008 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKY SHOES LIMITED?

toggle

LUCKY SHOES LIMITED is currently Active. It was registered on 02/07/2008 .

Where is LUCKY SHOES LIMITED located?

toggle

LUCKY SHOES LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does LUCKY SHOES LIMITED do?

toggle

LUCKY SHOES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUCKY SHOES LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.