LUCKLEY COTTAGES LIMITED

LUCKLEY COTTAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUCKLEY COTTAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11960926
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUCKLEY COTTAGES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LUCKLEY COTTAGES LIMITED located?

    Registered Office Address
    First Floor
    44 High Street
    MK16 8AQ Newport Pagnell
    Bucks
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUCKLEY COTTAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCKLEY HOLDINGS LIMITEDApr 24, 2019Apr 24, 2019

    What are the latest accounts for LUCKLEY COTTAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUCKLEY COTTAGES LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for LUCKLEY COTTAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Victoria Lee Gatley on Apr 30, 2024

    2 pagesCH01

    Director's details changed for Mr John Andrew Gatley on Feb 05, 2024

    2 pagesCH01

    Director's details changed for Mr John Andrew Gatley on Jan 31, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Registered office address changed from 1 Stable Flats Lower Oddington Moreton-in-Marsh Gloucs GL56 0UR United Kingdom to First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ on Oct 25, 2022

    1 pagesAD01

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 23, 2021 with updates

    4 pagesCS01

    Notification of Luckley Holdings Limited as a person with significant control on Dec 21, 2020

    2 pagesPSC02

    Cessation of John Andrew Gatley as a person with significant control on Dec 21, 2020

    1 pagesPSC07

    Cessation of Victoria Lee Gatley as a person with significant control on Dec 21, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2020

    RES15

    Confirmation statement made on Apr 23, 2020 with updates

    5 pagesCS01

    Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 1 Stable Flats Lower Oddington Moreton-in-Marsh Gloucs GL56 0UR on Jun 20, 2019

    1 pagesAD01

    Termination of appointment of Huntsmoor Nominees Limited as a director on Apr 24, 2019

    1 pagesTM01

    Termination of appointment of Huntsmoor Limited as a director on Apr 24, 2019

    1 pagesTM01

    Incorporation

    59 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2019

    Statement of capital on Apr 24, 2019

    • Capital: GBP 2
    SH01

    Who are the officers of LUCKLEY COTTAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATLEY, John Andrew
    61 Curzon Street
    W1J 8PD London
    1st & 2nd Floors
    England
    Director
    61 Curzon Street
    W1J 8PD London
    1st & 2nd Floors
    England
    United KingdomBritishProperty Construction & Development133810410004
    GATLEY, Victoria Lee
    44 High Street
    MK16 8AQ Newport Pagnell
    First Floor
    Bucks
    United Kingdom
    Director
    44 High Street
    MK16 8AQ Newport Pagnell
    First Floor
    Bucks
    United Kingdom
    United KingdomBritishProperty Investor257815030002
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of LUCKLEY COTTAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stable Flats
    Lower Oddington
    GL56 0UR Moreton-In-Marsh
    1
    Gloucs
    United Kingdom
    Dec 21, 2020
    Stable Flats
    Lower Oddington
    GL56 0UR Moreton-In-Marsh
    1
    Gloucs
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number13063440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Andrew Gatley
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Apr 24, 2019
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Victoria Lee Gatley
    Stable Flats
    Lower Oddington
    GL56 0UR Moreton-In-Marsh
    1
    Gloucs
    United Kingdom
    Apr 24, 2019
    Stable Flats
    Lower Oddington
    GL56 0UR Moreton-In-Marsh
    1
    Gloucs
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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