Company number 02042812
Status Active
Incorporation Date 1 August 1986
Company Type Private Limited Company
Address 471 RAYNERS LANE, PINNER, ENGLAND, HA5 5EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from 111 Imperial Drive North Harrow Middlesex HA2 7HW to 471 Rayners Lane Pinner HA5 5EY on 13 March 2017; Director's details changed for Mr Chandrakant Gulabchand Kamdar on 13 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of LUCKYDALE LIMITED are www.luckydale.co.uk, and www.luckydale.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and seven months. Luckydale Limited is a Private Limited Company.
The company registration number is 02042812. Luckydale Limited has been working since 01 August 1986.
The present status of the company is Active. The registered address of Luckydale Limited is 471 Rayners Lane Pinner England Ha5 5ey. The company`s financial liabilities are £10.55k. It is £-180.24k against last year. And the total assets are £301.66k, which is £171.47k against last year. KAMDAR, Dharini Chandrakant is a Secretary of the company. KAMDAR, Chandrkant Gulabchand is a Director of the company. KAMDAR, Nita is a Director of the company. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
luckydale Key Finiance
LIABILITIES
£10.55k
-95%
CASH
n/a
TOTAL ASSETS
£301.66k
+131%
All Financial Figures
Current Directors
Resigned Directors
Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 09 November 1999
Appointed Date: 20 February 1997
Persons With Significant Control
Miss Nita Kamdar
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
LUCKYDALE LIMITED Events
13 Mar 2017
Registered office address changed from 111 Imperial Drive North Harrow Middlesex HA2 7HW to 471 Rayners Lane Pinner HA5 5EY on 13 March 2017
13 Mar 2017
Director's details changed for Mr Chandrakant Gulabchand Kamdar on 13 March 2017
02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Aug 2016
Registration of charge 020428120019, created on 19 August 2016
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 92 more events
06 Nov 1986
Registered office changed on 06/11/86 from: 47 brunswick place london N1 6EE
06 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Nov 1986
Secretary resigned
01 Aug 1986
Certificate of Incorporation
01 Aug 1986
Incorporation
19 August 2016
Charge code 0204 2812 0019
Delivered: 27 August 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgage
Description: 4 st gregory close ruislip t/no NGL561318…
7 April 2016
Charge code 0204 2812 0018
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 10 station road liphook GU30…
14 March 2014
Charge code 0204 2812 0017
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 88/88A church lane brentwood essex;10A station road liphook…
14 March 2014
Charge code 0204 2812 0016
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
22 March 2013
Mortgage deed
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property k/a 165 central road worcester park.
2 July 2009
Legal charge
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 station parade barking t/n EGL201770 by way of fixed…
20 January 2009
Legal charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property at 10 station parade barking t/no EGL201770 by…
1 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 47 booker avenue, liverpool t/no. MS529727 by…
2 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 cebtral road surrey. By way of fixed charge the benefit…
14 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 and 10A station road, liphook, hampshire. By way of…
14 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-3, kingsway, the green, ware, hertfordshire. By way of…
14 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 88/88A church lane doddinghurst brentwood essex. By way of…
18 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Lloyds tsb bank market hill clare sudbury suffolk t/no…
7 December 2001
Legal charge
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a 1-3 the green ware hertfordshire and…
9 March 2001
Deed of legal charge
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 88/88A church lane,doddinghurst,kent,essex; t/no ex 286653.
7 February 1992
Legal charge
Delivered: 10 February 1992
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H property k/a 26 station approach, chipstead, surrey…
12 July 1990
Debenture
Delivered: 18 July 1990
Status: Satisfied
on 29 February 1992
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
2 December 1988
Legal charge
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: The Co-Operative Bank Public Limited Company
Description: 10 station road liphook, hants t/no. Hd 35922. floating…
29 March 1988
Legal charge
Delivered: 19 April 1988
Status: Satisfied
on 10 August 1990
Persons entitled: The Co-Operative Bank Public Limited Company
Description: F/Hold property situated at and k/as morritt house, 1…