LUCKY VOICE GROUP LIMITED

Register to unlock more data on OkredoRegister

LUCKY VOICE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06160379

Incorporation date

14/03/2007

Size

Small

Contacts

Registered address

Registered address

55-56a Poland Street, London W1F 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon27/03/2025
Accounts for a small company made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon23/05/2024
Registered office address changed from 7 Poland Street London W1F 8PU United Kingdom to 55-56a Poland Street London W1F 7NN on 2024-05-23
dot icon18/03/2024
Accounts for a small company made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon22/03/2023
Accounts for a small company made up to 2022-06-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon19/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon10/01/2022
Accounts for a small company made up to 2021-06-30
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon19/05/2021
Registered office address changed from Eastcastle House 27 - 28 Eastcastle Street London W1W 8DH to 7 Poland Street London W1F 8PU on 2021-05-19
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon06/11/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2019
Resolutions
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon23/01/2018
Amended accounts for a small company made up to 2016-12-31
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon19/11/2015
Statement by Directors
dot icon19/11/2015
Statement of capital on 2015-11-19
dot icon19/11/2015
Solvency Statement dated 02/11/15
dot icon19/11/2015
Resolutions
dot icon12/05/2015
Accounts for a small company made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon23/04/2014
Accounts for a small company made up to 2013-12-31
dot icon14/03/2014
Statement of capital following an allotment of shares on 2013-03-18
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon15/07/2013
Accounts for a small company made up to 2012-12-31
dot icon07/05/2013
Termination of appointment of Nicholas Thistleton-Smith as a secretary
dot icon07/05/2013
Appointment of Mrs. Emma Thistleton-Smith as a secretary
dot icon02/05/2013
Secretary's details changed for Nicholas Thistleton-Smith on 2013-05-02
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/02/2013
Miscellaneous
dot icon13/08/2012
Accounts for a small company made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/03/2012
Director's details changed for Martha Lane Fox on 2011-03-15
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon15/03/2012
Director's details changed for Nicholas Thistleton-Smith on 2011-06-16
dot icon15/03/2012
Secretary's details changed for Nicholas Thistleton-Smith on 2011-06-16
dot icon14/09/2011
Resolutions
dot icon03/05/2011
Accounts for a small company made up to 2010-12-31
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/03/2011
Statement of capital following an allotment of shares on 2010-10-20
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon26/02/2009
Gbp ic 113427/112206\24/09/08\gbp sr 1221@1=1221\
dot icon04/02/2009
Ad 22/09/08-19/12/08\gbp si 1221@1=1221\gbp ic 112206/113427\
dot icon02/02/2009
Registered office changed on 02/02/2009 from 2ND floor 145-157 st.john street london EC1V 4PY
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Ad 28/06/08-28/06/08\gbp si 1831@1=1831\gbp ic 110375/112206\
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2008
Return made up to 14/03/08; full list of members
dot icon06/02/2008
Ad 31/01/08-31/01/08 £ si [email protected]=1099 £ si [email protected]=4884 £ si [email protected]=4392 £ ic 100000/110375
dot icon07/12/2007
Particulars of mortgage/charge
dot icon07/11/2007
Ad 14/03/07--------- £ si 900@1=900 £ ic 99100/100000
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Particulars of contract relating to shares
dot icon07/11/2007
Ad 05/10/07--------- £ si 99000@1=99000 £ ic 100/99100
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
£ nc 1000/1000000 05/10/07
dot icon24/04/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon14/03/2007
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
30/06/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
764.00K
-
0.00
583.89K
-
2022
20
1.25M
-
0.00
342.35K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thistleton-Smith, Nicholas
Secretary
14/03/2007 - 02/05/2013
3
Thistleton-Smith, Emma
Secretary
02/05/2013 - Present
-
Lane Fox, Martha, Baroness
Director
14/03/2007 - Present
28
Thistleton-Smith, Nicholas
Director
14/03/2007 - Present
4

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+
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 VOICE GROUP LIMITED

LUCKY VOICE GROUP LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at 55-56a Poland Street, London W1F 7NN. There are currently 3 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 VOICE GROUP LIMITED?

toggle

LUCKY VOICE GROUP LIMITED is currently Active. It was registered on 14/03/2007 .

Where is LUCKY VOICE GROUP LIMITED located?

toggle

LUCKY VOICE GROUP LIMITED is registered at 55-56a Poland Street, London W1F 7NN.

What does LUCKY VOICE GROUP LIMITED do?

toggle

LUCKY VOICE GROUP LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for LUCKY VOICE GROUP LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-08 with no updates.