LUCKYHOP LIMITED
DYFED

Hellopages » Ceredigion » Ceredigion » SA43 2LP

Company number 02110232
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address CILBRONNAU MANSION, LLANGOEDMOR, CARDIGAN, DYFED, SA43 2LP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-10 GBP 2 . The most likely internet sites of LUCKYHOP LIMITED are www.luckyhop.co.uk, and www.luckyhop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Whitland Rail Station is 18.1 miles; to Clarbeston Road Rail Station is 19.5 miles; to Narberth Rail Station is 20 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luckyhop Limited is a Private Limited Company. The company registration number is 02110232. Luckyhop Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of Luckyhop Limited is Cilbronnau Mansion Llangoedmor Cardigan Dyfed Sa43 2lp. The company`s financial liabilities are £11.04k. It is £1.35k against last year. And the total assets are £1.03k, which is £0.65k against last year. COOMBS, Ann Elizabeth is a Secretary of the company. COOMBS, Christopher John is a Director of the company. Secretary COOMBS, Patti Jean has been resigned. Secretary GREYSTOKE ACCOUNTANCY PRACTICE LTD has been resigned. Director COOMBS, Patti Jean has been resigned. The company operates in "Business and domestic software development".


luckyhop Key Finiance

LIABILITIES £11.04k
+13%
CASH n/a
TOTAL ASSETS £1.03k
+171%
All Financial Figures

Current Directors

Secretary
COOMBS, Ann Elizabeth
Appointed Date: 20 February 2008

Director

Resigned Directors

Secretary
COOMBS, Patti Jean
Resigned: 01 August 2003

Secretary
GREYSTOKE ACCOUNTANCY PRACTICE LTD
Resigned: 20 February 2008
Appointed Date: 22 September 2003

Director
COOMBS, Patti Jean
Resigned: 01 August 2003
69 years old

Persons With Significant Control

Mr Christopher John Coombs
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LUCKYHOP LIMITED Events

29 Dec 2016
Micro company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 10 July 2016 with updates
10 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 2

29 Dec 2015
Micro company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

...
... and 66 more events
05 Apr 1989
Registered office changed on 05/04/89 from: 110A,church road combe down bath avon BA2 5JJ

15 Jul 1987
Director resigned;new director appointed

15 Jul 1987
Secretary resigned;new secretary appointed

15 Jul 1987
Registered office changed on 15/07/87 from: 2 baches street london N1 6EE

13 Mar 1987
Certificate of Incorporation