LUCK HOMES LTD
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT

Company number 05600903
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1,000 . The most likely internet sites of LUCK HOMES LTD are www.luckhomes.co.uk, and www.luck-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and twelve months. Luck Homes Ltd is a Private Limited Company. The company registration number is 05600903. Luck Homes Ltd has been working since 24 October 2005. The present status of the company is Active. The registered address of Luck Homes Ltd is 10 Western Road Romford Essex Rm1 3jt. The company`s financial liabilities are £375.04k. It is £136.65k against last year. The cash in hand is £45.14k. It is £-87.29k against last year. And the total assets are £419.49k, which is £169.22k against last year. LUCK, Janette is a Secretary of the company. LUCK, James Marvin is a Director of the company. LUCK, Janette is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


luck homes Key Finiance

LIABILITIES £375.04k
+57%
CASH £45.14k
-66%
TOTAL ASSETS £419.49k
+67%
All Financial Figures

Current Directors

Secretary
LUCK, Janette
Appointed Date: 24 October 2005

Director
LUCK, James Marvin
Appointed Date: 24 October 2005
65 years old

Director
LUCK, Janette
Appointed Date: 24 October 2005
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Persons With Significant Control

Mr James Marvin Luck
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Janette Luck
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUCK HOMES LTD Events

01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

07 May 2015
Total exemption small company accounts made up to 30 September 2014
06 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000

...
... and 24 more events
08 Feb 2006
Particulars of mortgage/charge
19 Dec 2005
Accounting reference date shortened from 31/10/06 to 30/09/06
13 Dec 2005
Ad 24/10/05--------- £ si 999@1=999 £ ic 1/1000
24 Oct 2005
Secretary resigned
24 Oct 2005
Incorporation

LUCK HOMES LTD Charges

4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 shakespeare avenue billericay essex.
7 February 2006
Debenture
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 31 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H 4 central avenue billericay essex.