LUCKNOW COURT FLATS CO. LIMITED
Overview
Company Name | LUCKNOW COURT FLATS CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01451318 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LUCKNOW COURT FLATS CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LUCKNOW COURT FLATS CO. LIMITED located?
Registered Office Address | Unit 7 Riverside Park Duchess Road S2 4BL Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LUCKNOW COURT FLATS CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 24, 2025 |
Next Accounts Due On | Dec 24, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 24, 2024 |
What is the status of the latest confirmation statement for LUCKNOW COURT FLATS CO. LIMITED?
Last Confirmation Statement Made Up To | Jul 14, 2026 |
---|---|
Next Confirmation Statement Due | Jul 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2025 |
Overdue | No |
What are the latest filings for LUCKNOW COURT FLATS CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2024 | 3 pages | AA | ||
Registered office address changed from Works 57 Office F5 Works 57 Office F5 57 Chippinghouse Road Sheffield County (Optional) S8 0ZF United Kingdom to Unit 7 Riverside Park Duchess Road Sheffield S2 4BL on Sep 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 24, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Works 57 Office F5 Works 57 Office F5 57 Chippinghouse Road Sheffield County (Optional) S8 0ZF on May 04, 2023 | 1 pages | AD01 | ||
Appointment of Mr Richard Britton as a secretary on May 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Trinity Nominees (1) Limited as a secretary on May 01, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 24, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 24, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2018 | 5 pages | AA | ||
Appointment of Mr Brendan Pius O'leary as a director on Sep 10, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 14, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2017 | 5 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jul 14, 2017 with updates | 5 pages | CS01 | ||
Withdrawal of a person with significant control statement on Jul 17, 2017 | 2 pages | PSC09 | ||
Total exemption small company accounts made up to Mar 24, 2016 | 3 pages | AA | ||
Who are the officers of LUCKNOW COURT FLATS CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITTON, Richard | Secretary | Chippinghouse Road S8 0ZF Sheffield Works 57 Office F5 England | 308657020001 | |||||||||||||
BURGESS, Carolyn Jane | Director | Glen Road S7 1RA Sheffield Flat 7 Lucknow Court South Yorkshire United Kingdom | South Yorkshire Great Britain | British | Legal Secretary Unemployed | 154879910001 | ||||||||||
HALE, David Norman | Director | 16 Lucknow Court 9 Glen Road S7 1RA Sheffield | England | British | Retired | 59212050001 | ||||||||||
O'LEARY, Brendan Pius | Director | 9 Glen Road S7 1RA Sheffield 17 Lucknow Court England | England | British | Retired | 250227460001 | ||||||||||
WHEELDON, Richard Andrew | Director | 9 Glen Road Nether Edge S7 1RA Sheffield 4 Lucknow Court South Yorkshire United Kingdom | United Kingdom | British | Publishing | 193206100001 | ||||||||||
HARTLEY, Janet Frances | Secretary | 17 Laurel Court Endcliffe Vale Road S10 3DU Sheffield South Yorkshire | British | 15117450002 | ||||||||||||
MCDONALD, David Simon | Secretary | 5 Hanging Bank Court North Anston S25 4DG Sheffield South Yorkshire | British | Surveyor | 79844580001 | |||||||||||
THE MCDONALD PARTNERSHIP | Secretary | Acorn Business Park S8 0TB Sheffield Robert House Unit 7 South Yorkshire |
| 154995930001 | ||||||||||||
TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||||
BLOCK, Harry Kurt | Director | 12 Lucknow Court 9 Glen Road S7 1RA Sheffield South Yorkshire | British | Civil Servant | 101964230001 | |||||||||||
BOWDREN, Vincent Enda | Director | Lucknow Court Glen Road S7 1RA Sheffield Flat 11 South Yorks Uk | Uk | Uk | Software Test Analyst | 166699270001 | ||||||||||
CULLEN, John Stephen | Director | 13 Lucknow Court Glen Road S7 1RA Sheffield South Yorkshire | British | Company Director | 15117460001 | |||||||||||
HARTLEY, Janet Frances | Director | 17 Laurel Court Endcliffe Vale Road S10 3DU Sheffield South Yorkshire | British | Retired | 15117450002 | |||||||||||
HARTLEY, Janet Frances | Director | 17 Laurel Court Endcliffe Vale Road S10 3DU Sheffield South Yorkshire | British | Retired | 15117450002 | |||||||||||
PRIESTLEY, Hilda | Director | 9 Lucknow Court Glen Road S7 1RA Sheffield South Yorks | England | British | Retired | 29529770001 | ||||||||||
RICHARDSON, Christine Marian | Director | 10 Luckin Court Glen Road S7 1RA Sheffield | British | Industrial Training | 35305100001 | |||||||||||
THOMSEN, Claire Kathleen | Director | 11 Lucknow Court Glen Road S7 1RA Sheffield South Yorkshire | British | Landscape Architect | 15117470001 |
What are the latest statements on persons with significant control for LUCKNOW COURT FLATS CO. LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jul 14, 2016 | Jul 14, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0