LUCKY VOICE PODS LTD.

Register to unlock more data on OkredoRegister

LUCKY VOICE PODS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096857

Incorporation date

06/04/2004

Size

Small

Contacts

Registered address

Registered address

55-56a Poland Street, London W1F 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon10/06/2025
Change of details for Lucky Voice Group Ltd as a person with significant control on 2024-07-01
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon27/03/2025
Accounts for a small company made up to 2024-06-30
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 icon12/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon18/03/2024
Accounts for a small company made up to 2023-06-30
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/03/2023
Accounts for a small company made up to 2022-06-30
dot icon13/04/2022
Confirmation statement made on 2022-04-06 with no 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 icon26/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon06/11/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/05/2015
Accounts for a small company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon23/04/2014
Accounts for a small company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Nicholas Thistleton-Smith as a secretary
dot icon22/07/2013
Appointment of Mrs. Emma Thistleton-Smith as a secretary
dot icon15/07/2013
Accounts for a small company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-06 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 icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/04/2012
Director's details changed for Martha Lane Fox on 2011-06-16
dot icon16/04/2012
Secretary's details changed for Nicholas Thistleton-Smith on 2011-06-16
dot icon16/04/2012
Director's details changed for Nicholas Thistleton-Smith on 2011-06-16
dot icon06/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon03/05/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon08/04/2010
Director's details changed for Martha Lane Fox on 2010-01-01
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 06/04/09; full list of members
dot icon02/02/2009
Registered office changed on 02/02/2009 from westbury 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 icon07/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2008
Return made up to 06/04/08; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon17/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/04/2007
Return made up to 06/04/07; full list of members
dot icon24/04/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon31/03/2007
Registered office changed on 31/03/07 from: 2ND floor, saxon house heritage gate friary street derby DE1 1NL
dot icon26/03/2007
Certificate of change of name
dot icon01/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon07/08/2006
Accounts for a dormant company made up to 2005-04-30
dot icon19/04/2006
Return made up to 06/04/06; full list of members
dot icon31/03/2005
Return made up to 06/04/05; full list of members
dot icon13/09/2004
Director's particulars changed
dot icon13/09/2004
Ad 13/07/04--------- £ si 999@1=999 £ ic 1/1000
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Location of register of members (non legible)
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
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
06/04/2026
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
2
94.72K
-
0.00
103.68K
-
2022
2
198.93K
-
0.00
354.14K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane Fox, Martha, Baroness
Director
06/04/2004 - Present
28
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
05/04/2004 - 05/04/2004
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
05/04/2004 - 05/04/2004
3147
Thistleton-Smith, Nicholas
Director
06/04/2004 - Present
4
Thistleton-Smith, Nicholas
Secretary
05/04/2004 - 07/07/2013
3

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 VOICE PODS LTD.

LUCKY VOICE PODS LTD. is an(a) Active company incorporated on 06/04/2004 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 PODS LTD.?

toggle

LUCKY VOICE PODS LTD. is currently Active. It was registered on 06/04/2004 .

Where is LUCKY VOICE PODS LTD. located?

toggle

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

What does LUCKY VOICE PODS LTD. do?

toggle

LUCKY VOICE PODS LTD. operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for LUCKY VOICE PODS LTD.?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with no updates.