LUCKY DUCK PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 1SP

Company number 03814258
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address 1 OLIVERS YARD, 55 CITY ROAD, LONDON, EC1Y 1SP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mr Ziyad Paul Marar on 31 December 2016; Director's details changed for Mrs Katharine Mary Jackson on 31 December 2016; Director's details changed for Mr James Stephen Barr on 31 December 2016. The most likely internet sites of LUCKY DUCK PUBLISHING LIMITED are www.luckyduckpublishing.co.uk, and www.lucky-duck-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucky Duck Publishing Limited is a Private Limited Company. The company registration number is 03814258. Lucky Duck Publishing Limited has been working since 27 July 1999. The present status of the company is Active. The registered address of Lucky Duck Publishing Limited is 1 Olivers Yard 55 City Road London Ec1y 1sp. . JACKSON, Katharine Mary is a Secretary of the company. BARR, James Stephen is a Director of the company. JACKSON, Katharine Mary is a Director of the company. MARAR, Ziyad Paul is a Director of the company. Secretary BLOTT, Michael Horner has been resigned. Secretary MAINES, Peter William has been resigned. Director MAINES, Barbara Jane has been resigned. Director MAINES, Peter William has been resigned. Director ROBINSON, George Stanley has been resigned. Director RYAN, Martin John has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
JACKSON, Katharine Mary
Appointed Date: 08 September 2004

Director
BARR, James Stephen
Appointed Date: 08 September 2004
68 years old

Director
JACKSON, Katharine Mary
Appointed Date: 08 September 2004
61 years old

Director
MARAR, Ziyad Paul
Appointed Date: 08 September 2004
59 years old

Resigned Directors

Secretary
BLOTT, Michael Horner
Resigned: 26 August 1999
Appointed Date: 27 July 1999

Secretary
MAINES, Peter William
Resigned: 08 September 2004
Appointed Date: 26 August 1999

Director
MAINES, Barbara Jane
Resigned: 08 September 2004
Appointed Date: 26 August 1999
80 years old

Director
MAINES, Peter William
Resigned: 08 September 2004
Appointed Date: 26 August 1999
80 years old

Director
ROBINSON, George Stanley
Resigned: 08 September 2004
Appointed Date: 26 August 1999
79 years old

Director
RYAN, Martin John
Resigned: 26 August 1999
Appointed Date: 27 July 1999
71 years old

Persons With Significant Control

Sage Publications Limited
Notified on: 27 July 2016
Nature of control: Ownership of shares – 75% or more

LUCKY DUCK PUBLISHING LIMITED Events

10 Jan 2017
Director's details changed for Mr Ziyad Paul Marar on 31 December 2016
10 Jan 2017
Director's details changed for Mrs Katharine Mary Jackson on 31 December 2016
10 Jan 2017
Director's details changed for Mr James Stephen Barr on 31 December 2016
10 Jan 2017
Secretary's details changed for Mrs Katharine Mary Jackson on 31 December 2016
02 Aug 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 54 more events
07 Sep 1999
New secretary appointed;new director appointed
07 Sep 1999
New director appointed
07 Sep 1999
New director appointed
07 Sep 1999
Ad 26/08/99--------- £ si 99@1=99 £ ic 1/100
27 Jul 1999
Incorporation

LUCKY DUCK PUBLISHING LIMITED Charges

3 October 2002
Mortgage deed
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 3A thorndale mews clifton…
7 April 2000
Mortgage
Delivered: 10 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 thorndale mews bristol t/n BL31342. Together with all…
19 March 2000
Debenture
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…