LUCKLEY COTTAGES LIMITED
Overview
Company Name | LUCKLEY COTTAGES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11960926 |
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 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 Address | No |
What were the previous names of LUCKLEY COTTAGES LIMITED?
Company Name | From | Until |
---|---|---|
LUCKLEY HOLDINGS LIMITED | Apr 24, 2019 | Apr 24, 2019 |
What are the latest accounts for LUCKLEY COTTAGES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUCKLEY COTTAGES LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2025 |
---|---|
Next Confirmation Statement Due | May 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2024 |
Overdue | No |
What are the latest filings for LUCKLEY COTTAGES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Victoria Lee Gatley on Apr 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Andrew Gatley on Feb 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Andrew Gatley on Jan 31, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Luckley Holdings Limited as a person with significant control on Dec 21, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of John Andrew Gatley as a person with significant control on Dec 21, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Victoria Lee Gatley as a person with significant control on Dec 21, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 23, 2020 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Huntsmoor Nominees Limited as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Huntsmoor Limited as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Incorporation | 59 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of LUCKLEY COTTAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GATLEY, John Andrew | Director | 61 Curzon Street W1J 8PD London 1st & 2nd Floors England | United Kingdom | British | Property Construction & Development | 133810410004 | ||||||||
GATLEY, Victoria Lee | Director | 44 High Street MK16 8AQ Newport Pagnell First Floor Bucks United Kingdom | United Kingdom | British | Property Investor | 257815030002 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of LUCKLEY COTTAGES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Luckley Holdings Limited | Dec 21, 2020 | Stable Flats Lower Oddington GL56 0UR Moreton-In-Marsh 1 Gloucs United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Andrew Gatley | 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
| |||||||||||||
Victoria Lee Gatley | 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
|
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