LUCKYSIX LIMITED

Register to unlock more data on OkredoRegister

LUCKYSIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890119

Incorporation date

28/07/2006

Size

Audited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon18/02/2026
Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2026-02-18
dot icon29/01/2026
Audited abridged accounts made up to 2025-04-30
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon29/01/2025
Audited abridged accounts made up to 2024-04-30
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon26/01/2024
Audited abridged accounts made up to 2023-04-30
dot icon02/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon26/01/2023
Audited abridged accounts made up to 2022-04-30
dot icon19/08/2022
Audited abridged accounts made up to 2021-04-30
dot icon29/07/2022
Compulsory strike-off action has been discontinued
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon30/04/2021
Accounts for a small company made up to 2020-04-30
dot icon04/09/2020
Satisfaction of charge 058901190010 in full
dot icon04/09/2020
Satisfaction of charge 058901190007 in full
dot icon05/08/2020
Registration of charge 058901190011, created on 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon19/02/2020
Audited abridged accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon31/01/2019
Audited abridged accounts made up to 2018-04-30
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon31/01/2018
Audited abridged accounts made up to 2017-04-30
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon06/04/2017
Amended accounts for a small company made up to 2016-04-30
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon04/01/2017
Registration of charge 058901190010, created on 2016-12-22
dot icon04/01/2017
Registration of charge 058901190009, created on 2016-12-22
dot icon23/12/2016
Appointment of Mr Jonathan Simon David Anthony Rust as a director on 2016-12-21
dot icon26/08/2016
Director's details changed for Mr Brett Alexander Palos on 2016-02-15
dot icon26/08/2016
Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 2016-02-15
dot icon26/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon25/08/2016
Director's details changed for Mr Bruce Weir Ritchie on 2016-02-15
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon29/10/2015
Satisfaction of charge 6 in full
dot icon22/10/2015
Registration of charge 058901190008, created on 2015-10-20
dot icon22/10/2015
Registration of charge 058901190007, created on 2015-10-20
dot icon29/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-04-30
dot icon12/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mr Brett Alexander Palos on 2013-08-19
dot icon29/07/2014
Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 2013-08-19
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon08/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon04/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon04/08/2012
Director's details changed for Mr Brett Palos on 2010-05-07
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/09/2011
Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 2011-09-29
dot icon05/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Bruce Weir Ritchie on 2011-06-28
dot icon27/06/2011
Registered office address changed from 40 Park Street London W1K 2JG on 2011-06-27
dot icon05/05/2011
Previous accounting period shortened from 2011-09-30 to 2011-04-30
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2011
Current accounting period extended from 2011-05-10 to 2011-09-30
dot icon27/01/2011
Full accounts made up to 2010-05-10
dot icon03/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon24/05/2010
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 2010-05-24
dot icon24/05/2010
Appointment of Brett Palos as a director
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/05/2010
Memorandum and Articles of Association
dot icon18/05/2010
Resolutions
dot icon13/05/2010
Previous accounting period shortened from 2010-12-31 to 2010-05-10
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 28/07/09; full list of members
dot icon11/03/2009
Secretary appointed mr jonathan simon david anthony rust
dot icon04/03/2009
Appointment terminated secretary paul viner
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon12/11/2008
Return made up to 24/07/08; full list of members
dot icon10/11/2008
Appointment terminated secretary louise raymond
dot icon13/08/2008
Director's change of particulars / bruce ritchie / 17/07/2008
dot icon08/07/2008
Registered office changed on 08/07/2008 from 37 abbey road st john's wood london NW8 0AT
dot icon30/06/2008
Secretary's change of particulars / paul viner / 27/06/2008
dot icon27/09/2007
Registered office changed on 27/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Ad 12/09/07--------- £ si [email protected]=4 £ ic 1/5
dot icon24/09/2007
S-div 12/09/07
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Declaration of assistance for shares acquisition
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
New secretary appointed
dot icon01/08/2007
Return made up to 28/07/07; full list of members
dot icon27/07/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon23/07/2007
Secretary's particulars changed
dot icon27/04/2007
Particulars of mortgage/charge
dot icon27/04/2007
Registered office changed on 27/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
New secretary appointed
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
New secretary appointed
dot icon18/04/2007
Particulars of mortgage/charge
dot icon28/07/2006
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
30/04/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.06M
-
0.00
450.33K
-
2022
1
6.63M
-
0.00
562.11K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Jonathan Simon David Anthony
Secretary
02/03/2009 - Present
60
Viner, Paul
Secretary
10/04/2007 - 27/02/2009
76
Rust, Jonathan Simon David Anthony
Director
21/12/2016 - Present
63
Ritchie, Bruce Weir
Director
28/07/2006 - Present
131
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/07/2006 - 28/07/2006
15962

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+
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 LUCKYSIX LIMITED

LUCKYSIX LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 4 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 LUCKYSIX LIMITED?

toggle

LUCKYSIX LIMITED is currently Active. It was registered on 28/07/2006 .

Where is LUCKYSIX LIMITED located?

toggle

LUCKYSIX LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does LUCKYSIX LIMITED do?

toggle

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

What is the latest filing for LUCKYSIX LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2026-02-18.