LUCKLAND LIMITED
CHIPPING SODBURY

Hellopages » Gloucestershire » South Gloucestershire » BS37 6RZ

Company number 03473418
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address THE PLAYERS GOLF CLUB, CODRINGTON, CHIPPING SODBURY, BRISTOL, BS37 6RZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LUCKLAND LIMITED are www.luckland.co.uk, and www.luckland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Keynsham Rail Station is 7.9 miles; to Oldfield Park Rail Station is 9.1 miles; to Bath Spa Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luckland Limited is a Private Limited Company. The company registration number is 03473418. Luckland Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Luckland Limited is The Players Golf Club Codrington Chipping Sodbury Bristol Bs37 6rz. . STIFF, Adrian John is a Secretary of the company. STIFF, Adrian John is a Director of the company. Secretary MURPHY, Patrick Aloysius has been resigned. Secretary SMITH, David Francis has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOUSFIELD, David Eric has been resigned. Director MAXWELL, Brian Victor has been resigned. Director MURPHY, Patrick Aloysius has been resigned. Director PARKER, Richmond Lee has been resigned. Director WHITING, Kim, Director has been resigned. Director WHITING, Kim Michael has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
STIFF, Adrian John
Appointed Date: 28 November 2002

Director
STIFF, Adrian John
Appointed Date: 28 November 1997
65 years old

Resigned Directors

Secretary
MURPHY, Patrick Aloysius
Resigned: 01 February 2001
Appointed Date: 28 November 1997

Secretary
SMITH, David Francis
Resigned: 18 April 2001
Appointed Date: 01 February 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Director
BOUSFIELD, David Eric
Resigned: 18 April 2001
Appointed Date: 01 February 1999
89 years old

Director
MAXWELL, Brian Victor
Resigned: 03 October 2002
Appointed Date: 01 February 2001
66 years old

Director
MURPHY, Patrick Aloysius
Resigned: 01 February 2001
Appointed Date: 28 November 1997
65 years old

Director
PARKER, Richmond Lee
Resigned: 27 November 2010
Appointed Date: 01 May 2004
67 years old

Director
WHITING, Kim, Director
Resigned: 25 November 2012
Appointed Date: 29 April 2012
68 years old

Director
WHITING, Kim Michael
Resigned: 29 April 2012
Appointed Date: 01 February 1999
68 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Persons With Significant Control

Mr Adrian John Stiff
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LUCKLAND LIMITED Events

08 Jan 2017
Confirmation statement made on 28 November 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 212,995.78

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
02 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Director resigned
02 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: pembroke house 7 brunswick square bristol BS2 8PE
28 Nov 1997
Incorporation

LUCKLAND LIMITED Charges

8 June 2001
Debenture deed
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…