LUCKY DUCK CO. LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 03105082
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 September 2016 with updates; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 2 . The most likely internet sites of LUCKY DUCK CO. LIMITED are www.luckyduckco.co.uk, and www.lucky-duck-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucky Duck Co Limited is a Private Limited Company. The company registration number is 03105082. Lucky Duck Co Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Lucky Duck Co Limited is Begbies 9 Bonhill Street London Ec2a 4dj. . EVANS, Peter is a Secretary of the company. EVANS, Peter is a Director of the company. Secretary LEFTLY, Grace has been resigned. Secretary LEFTLY, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Janice Lesley has been resigned. Director LEFTLY, Grace has been resigned. Director LEFTLY, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
EVANS, Peter
Appointed Date: 04 March 2008

Director
EVANS, Peter
Appointed Date: 03 November 1995
87 years old

Resigned Directors

Secretary
LEFTLY, Grace
Resigned: 04 March 2008
Appointed Date: 10 March 2000

Secretary
LEFTLY, John
Resigned: 10 March 2000
Appointed Date: 03 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 1995
Appointed Date: 22 September 1995

Director
EVANS, Janice Lesley
Resigned: 26 February 2013
Appointed Date: 23 November 1998
75 years old

Director
LEFTLY, Grace
Resigned: 23 November 1998
Appointed Date: 28 November 1997
95 years old

Director
LEFTLY, John
Resigned: 04 March 2008
Appointed Date: 03 November 1995
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 November 1995
Appointed Date: 22 September 1995

Persons With Significant Control

Peter Evans
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

LUCKY DUCK CO. LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
09 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

03 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Nov 2014
Registered office address changed from C/O Begbies Chettle Agar 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 28 November 2014
...
... and 58 more events
07 Dec 1995
Secretary resigned;new secretary appointed;new director appointed
07 Dec 1995
Director resigned;new director appointed
07 Dec 1995
Registered office changed on 07/12/95 from: 1 mitchell lane bristol BS1 6BU
01 Dec 1995
Accounting reference date notified as 31/12
22 Sep 1995
Incorporation

LUCKY DUCK CO. LIMITED Charges

4 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2000
Legal charge
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The george hotel, 58-60 cartwright gardens london WC1. By…
9 January 1998
Legal charge
Delivered: 19 January 1998
Status: Satisfied on 4 March 2000
Persons entitled: Barclays Bank PLC
Description: The george hotel 58,59 and 60 cartwright gardens l/b of…
12 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 29 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…