LUCKYDALE LIMITED

Register to unlock more data on OkredoRegister

LUCKYDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02042812

Incorporation date

01/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

17 The Close Rayners Lane, Pinner, Middx HA5 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon28/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon26/01/2026
Change of details for Miss Nita Kamdar as a person with significant control on 2026-01-25
dot icon25/01/2026
Change of details for Miss Nita Kamdar as a person with significant control on 2026-01-25
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon23/03/2023
Termination of appointment of Chandrkant Gulabchand Kamdar as a director on 2023-03-01
dot icon11/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon02/02/2022
Registration of charge 020428120023, created on 2022-02-01
dot icon27/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon03/12/2021
Registration of charge 020428120022, created on 2021-12-03
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon04/02/2019
Registered office address changed from 471 Rayners Lane Pinner HA5 5EY England to 17 the Close Rayners Lane Pinner Middx HA5 5EU on 2019-02-04
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/12/2017
Registration of charge 020428120021, created on 2017-11-29
dot icon28/06/2017
Secretary's details changed for Mrs Dharini Chandrakant Kamdar on 2017-06-28
dot icon18/05/2017
Registration of charge 020428120020, created on 2017-05-15
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon13/03/2017
Registered office address changed from 111 Imperial Drive North Harrow Middlesex HA2 7HW to 471 Rayners Lane Pinner HA5 5EY on 2017-03-13
dot icon13/03/2017
Director's details changed for Mr Chandrakant Gulabchand Kamdar on 2017-03-13
dot icon02/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/08/2016
Registration of charge 020428120019, created on 2016-08-19
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/04/2016
Registration of charge 020428120018, created on 2016-04-07
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/03/2014
Registration of charge 020428120017
dot icon18/03/2014
Registration of charge 020428120016
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/03/2013
Duplicate mortgage certificatecharge no:15
dot icon27/03/2013
Duplicate mortgage certificatecharge no:15
dot icon27/03/2013
Duplicate mortgage certificatecharge no:15
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/02/2011
Appointment of Miss Nita Kamdar as a director
dot icon18/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Chandrakant Gulabchand Kamdar on 2010-01-20
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 14
dot icon12/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 13
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon11/12/2008
Duplicate mortgage certificatecharge no:12
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/02/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon03/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon04/06/2003
Partial exemption accounts made up to 2002-07-31
dot icon26/01/2003
Registered office changed on 26/01/03 from: suite 4,410-420 rayners lane pinner middlesex HA5 5DY
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon22/03/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon12/12/2001
Particulars of mortgage/charge
dot icon27/04/2001
Return made up to 31/12/00; full list of members
dot icon27/04/2001
Full accounts made up to 2000-07-31
dot icon13/03/2001
Particulars of mortgage/charge
dot icon07/01/2000
Full accounts made up to 1999-07-31
dot icon23/12/1999
Return made up to 31/12/99; full list of members
dot icon25/11/1999
Registered office changed on 25/11/99 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA
dot icon25/11/1999
Secretary resigned
dot icon12/02/1999
Return made up to 31/12/98; full list of members
dot icon17/12/1998
Full accounts made up to 1998-07-31
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon20/01/1998
Full accounts made up to 1997-07-31
dot icon20/06/1997
New secretary appointed
dot icon18/03/1997
Full accounts made up to 1996-07-31
dot icon14/03/1997
Return made up to 31/12/96; no change of members
dot icon25/11/1996
Registered office changed on 25/11/96 from: 154 merton hall road wimbledon london SW19 3PZ
dot icon29/04/1996
Full accounts made up to 1995-07-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon26/01/1995
Return made up to 31/12/94; no change of members
dot icon06/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon09/02/1994
Full accounts made up to 1993-07-31
dot icon30/11/1993
Registered office changed on 30/11/93 from: 20 church street twickenham middx TW1 3NJ
dot icon11/03/1993
Return made up to 31/12/92; full list of members
dot icon10/03/1993
Annual return made up to 31/12/92
dot icon11/02/1993
Full accounts made up to 1992-07-31
dot icon03/03/1992
Return made up to 31/12/91; full list of members
dot icon03/03/1992
Full accounts made up to 1991-07-31
dot icon29/02/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Particulars of mortgage/charge
dot icon15/08/1991
Full accounts made up to 1990-07-31
dot icon10/01/1991
Return made up to 20/06/90; full list of members
dot icon10/08/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Return made up to 31/12/89; full list of members
dot icon26/07/1990
Accounts for a small company made up to 1989-07-31
dot icon18/07/1990
Particulars of mortgage/charge
dot icon18/05/1989
Accounts for a small company made up to 1988-07-31
dot icon16/02/1989
Particulars of mortgage/charge
dot icon19/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Return made up to 12/02/88; full list of members
dot icon06/04/1988
Accounts for a small company made up to 1987-07-31
dot icon06/01/1988
Secretary resigned;new secretary appointed
dot icon23/06/1987
Registered office changed on 23/06/87 from: 21-23 york street twickenham middlesex TW1 3JZ
dot icon20/01/1987
Accounting reference date notified as 31/07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Secretary resigned
dot icon06/11/1986
Registered office changed on 06/11/86 from: 47 brunswick place london N1 6EE
dot icon06/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1986
Certificate of Incorporation
dot icon01/08/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/07/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
762.86K
-
0.00
-
-
2022
1
821.93K
-
0.00
-
-
2023
0
883.05K
-
0.00
-
-
2023
0
883.05K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

883.05K £Ascended7.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamdar, Nita Chandrkant
Director
15/12/2010 - Present
1
COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/02/1997 - 09/11/1999
90

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+
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 LUCKYDALE LIMITED

LUCKYDALE LIMITED is an(a) Active company incorporated on 01/08/1986 with the registered office located at 17 The Close Rayners Lane, Pinner, Middx HA5 5EU. 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 LUCKYDALE LIMITED?

toggle

LUCKYDALE LIMITED is currently Active. It was registered on 01/08/1986 .

Where is LUCKYDALE LIMITED located?

toggle

LUCKYDALE LIMITED is registered at 17 The Close Rayners Lane, Pinner, Middx HA5 5EU.

What does LUCKYDALE LIMITED do?

toggle

LUCKYDALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LUCKYDALE LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.