LUCKLAW ESTATES LIMITED
GUILDFORD

Hellopages » Surrey » Waverley » GU5 0EF

Company number 00804602
Status Active
Incorporation Date 8 May 1964
Company Type Private Limited Company
Address EWHURST LINERSH WOOD ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 6,413 . The most likely internet sites of LUCKLAW ESTATES LIMITED are www.lucklawestates.co.uk, and www.lucklaw-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Lucklaw Estates Limited is a Private Limited Company. The company registration number is 00804602. Lucklaw Estates Limited has been working since 08 May 1964. The present status of the company is Active. The registered address of Lucklaw Estates Limited is Ewhurst Linersh Wood Road Bramley Guildford Surrey Gu5 0ef. . AUGER, Paul William is a Secretary of the company. AUGER, Paul William is a Director of the company. WOOD, Jeremy Robin is a Director of the company. Secretary LUCK, Guy James Gilbert has been resigned. Director ASHLEY, Susan Ann has been resigned. Director GORROD, Jean has been resigned. Director LUCK, Anthony John Francis has been resigned. Director LUCK, Guy James Gilbert has been resigned. Director LUCK, Margaret Lesley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AUGER, Paul William
Appointed Date: 29 September 1994

Director
AUGER, Paul William
Appointed Date: 29 September 1994
79 years old

Director
WOOD, Jeremy Robin
Appointed Date: 18 May 2011
64 years old

Resigned Directors

Secretary
LUCK, Guy James Gilbert
Resigned: 29 September 1994

Director
ASHLEY, Susan Ann
Resigned: 30 March 2001
Appointed Date: 22 February 2001
66 years old

Director
GORROD, Jean
Resigned: 06 February 2006
Appointed Date: 25 January 2006
78 years old

Director
LUCK, Anthony John Francis
Resigned: 07 October 1994
68 years old

Director
LUCK, Guy James Gilbert
Resigned: 18 May 2011
81 years old

Director
LUCK, Margaret Lesley
Resigned: 10 August 1999
Appointed Date: 04 August 1995
87 years old

Persons With Significant Control

Mr Jeremy Robin Wood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul William Auger
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUCKLAW ESTATES LIMITED Events

01 Mar 2017
Confirmation statement made on 14 February 2017 with updates
16 Feb 2017
Total exemption full accounts made up to 30 April 2016
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,413

25 Jan 2016
Total exemption full accounts made up to 30 April 2015
17 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 240 more events
27 Jun 1986
Return made up to 28/05/86; full list of members

07 Jun 1986
Full accounts made up to 30 April 1985

09 Apr 1983
Particulars of mortgage/charge
08 Apr 1983
Particulars of mortgage/charge
08 May 1964
Incorporation

LUCKLAW ESTATES LIMITED Charges

10 June 2011
Charge over rent account
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right, title and interest in the charged balance see…
19 May 2011
Deed of rental assignment
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rent see image for full details.
13 January 2010
Legal charge
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H land and building k/a florins high street yarmouth isle…
12 October 2006
Debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land being 1 to 20 (inclusive) park view wandle…
30 September 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 7 parklands court wirral merseyside and garage 41. together…
30 September 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 4 goodakers court wirral merseyside and garage 5. together…
30 September 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 163 berkley court wirral merseyside and garage 46. together…
30 September 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: F/H property k/a 16 glenwood drive irby t/no MS451675…
9 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: F/H property being 92 wallasey village wallasey t/no…
1 July 2003
Debenture
Delivered: 5 July 2003
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 4 old ashby road loughborough…
11 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: The property k/a 1 to 6 (inclusive) bass cottages shobnall…
11 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: The property k/a 7 to 12 (inclusive) bass cottages shobnall…
11 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 161 ferndale road london borough of lambeth t/n TGL13749…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 146 horninglow street burton on trent staffs SF354385…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 146A horninglow street burton on trent staffs.SF354385…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 152 wyggeston street burton on trent staffs. SF357287…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 193 anglesey rd. Burton upon trent staffs. SF353989…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 233 abbey street derby DY269820. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 82 hunter street burton upon trent staffs. SF361772…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 13 waterside stapenhill burton upon trent staffs SF356859…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land at the rear of numbers 231-243 (old) abbey street…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 203 abbey street derby DY269820. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 207 abbey street derby DY269820. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 209 abbey street derby DY269820. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 177 abbey street derby DY72655. Together with all buildings…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 40 calais road burton upon trent staffs SF260555. Together…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 27 church hill street winshill burton upon trent staffs…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 129 shobnall street burton upon trent staffs SF357672…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 1 railway cottages sinfin lane derby DY17248 and DY275403…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 2 railway cottages sinfin lane derby DY275403 & DY17248…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 3 railway cottages sinfin lane derby DY275403 & DY17248…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 16 hastings street derby DY24532. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 9 keldholme lane alvaston derby DY224569. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 211 abbey street derby DY269820. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 217 abbey street derby DY269820. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 219 abbey street derby DY269820. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 28 calais road burton upon trent staffs. SF268942. Together…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 166 thornley street burton upon trent staffs SF302336…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 154 slack lane derby DY261917. Together with all buildings…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 13 poole street allerton derby DY90858. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 96 dale road derby. Together with all buildings fixtures…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 10 lyttleton street derby. Together with all buildings…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 35 clifford street derby DY210996. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 4 railway cottages sinfin lane derby DY275403 and DY17248…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 5 railway cottages sinfin lane derby DY17248 and DY275403…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 3 walter street derby DY38508. Together with all buildings…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 6 bowmer rd. Derby DY43281. Together with all buildings…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 231 abbey street derby DY269820. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 102 grosvenor road derby DY46705. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 147 grosvenor street derby DY271899. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 7 rothesay close sinfin derby DY89075. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 39 silverhill rd. Derby dy 20372. together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 65 grampian way sinfin derby DY140867. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 70 manchester street derby DY38494. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 8 villa street draycott derbs. Dy 88940. together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 10 villa street draycott derbs DY88940. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 51 radbourne street derby DY28383. Together with all…
21 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 12 villa street draycott derbs. DY88940. Together with all…
15 September 2000
Legal charge
Delivered: 20 September 2000
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: Six penny corner soutstreet, yarmouth isle of wight. T/no…
15 September 2000
Debenture
Delivered: 20 September 2000
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
7 January 1999
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: F/H bidston court upton rd birkenhead t/n-MS324290…
7 January 1999
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 57 southdale road rock ferry, 31 patricia avenue…
31 December 1998
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: All that property k/a 22 sandiways road wallasey 244A…
17 October 1994
Legal charge
Delivered: 4 November 1994
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: F/H land k/a 1-24 cleveland mansions, mowll street, brixton…
30 April 1993
Deed of variation
Delivered: 11 May 1993
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: Viceroy court and regent court southport and dawnford court…
30 April 1993
Legal charge
Delivered: 11 May 1993
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: 13 & 15 rossini street crosby sefton district t/n MS129996…
30 April 1993
Debenture
Delivered: 11 May 1993
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Building Society
Description: Floating charge all the undertaking and all the property…
27 April 1990
Legal mortgage
Delivered: 2 May 1990
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Anglia Building Society
Description: Watson house the milton street birkenhead, wirral…
11 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 6 August 2011
Persons entitled: Nationwide Anglia Building Society
Description: Land on the south west side of bridge street, birkenhead…
28 July 1986
Mortgage
Delivered: 13 August 1986
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: F/H property k/a land at 18/22 union road, clapham london…
28 July 1986
Legal mortgage
Delivered: 13 August 1986
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: F/H property k/a viceroy court, lord street, southport in…
19 June 1986
Mortgage
Delivered: 2 July 1986
Status: Satisfied
Persons entitled: Authority Investments PLC
Description: Contract dated 19/6/86 for the sale and purchase of f/h…
25 November 1985
Second legal charge
Delivered: 27 November 1985
Status: Satisfied on 6 August 2011
Persons entitled: Knowsley & Company Limited
Description: Litchfield court litchfield way northway lond NW11.
20 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: Litchfield court litchfield way northway london NW11.
9 March 1984
Second legal charge
Delivered: 14 March 1984
Status: Satisfied on 6 August 2011
Persons entitled: Knowsley and Company Limited
Description: F/H calrendon court stitchill road, torquay devon title no…
9 March 1984
First legal charge
Delivered: 14 March 1984
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: F/H clarendon court, stitchill road, torquay devon title…
3 August 1983
Deed of additional security 3/8/83
Delivered: 11 August 1983
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: 9,11, 13 27 29 & 33 school walk sunbury on thames…
29 March 1983
Legal charge
Delivered: 8 April 1983
Status: Outstanding
Persons entitled: Anglia Building Society
Description: 1-12, 14, 15, 16 & 17 victoria gardens palm grove…
29 March 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied on 6 August 2011
Persons entitled: Knowsley & Company
Description: Various properties in merseyside (see attached schedule to…
7 March 1983
Legal charge
Delivered: 11 March 1983
Status: Satisfied on 6 August 2011
Persons entitled: Knowsley and Company Limited
Description: F/H acton house, horn lane ealing, london. Title no mx…
24 May 1982
Legal charge
Delivered: 8 April 1983
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: Various properties in merseyside (see attached schedule see…
27 January 1981
Deed
Delivered: 31 January 1981
Status: Satisfied on 6 August 2011
Persons entitled: The Anglia Building Society
Description: 1 to 20 (inclusive) parkview, wandle road, morden title no…
27 August 1980
Legal charge
Delivered: 5 September 1980
Status: Satisfied on 6 August 2011
Persons entitled: The Anglia Building Society
Description: F/H 1, to 20 (inclusive) parkview, wandle rd morden, surrey…
21 April 1980
Legal charge
Delivered: 28 April 1980
Status: Satisfied
Persons entitled: Knowsley & Co LTD
Description: F/H 9,11,13,17,29 and 33 school walk sunbury-on-thames…
8 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied on 6 August 2011
Persons entitled: Knowsley & Co LTD
Description: F/H 1-20 park view wandle rd, morden T.no. Sgl 263795.
15 June 1979
First legal charge of additional securitys
Delivered: 19 June 1979
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Hasings & Thanet Building Society
Description: 95 to 105 (odd nos) edgell road 16 to 22 (even nos)…
2 May 1979
Second legal charge
Delivered: 8 May 1979
Status: Satisfied on 6 August 2011
Persons entitled: Knowsley & Co LTD
Description: F/H (a) fairmile court, faimla, henley-on-thames…
1 May 1979
Legal charge
Delivered: 8 May 1979
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Hastings & Tharet Building Society
Description: Fairmile court, fairmile, henley-on-thames, oxfordshire.
26 January 1979
Legal charge
Delivered: 30 January 1979
Status: Satisfied on 6 August 2011
Persons entitled: The Anglia Hastings and Thanet Building Society
Description: 25-36 (consecutive) hurst court,hurst road,horsham sussex &…
4 May 1978
Legal mortgage
Delivered: 5 May 1978
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: 24 flats/mainonettes, & 24 garages, - dawnford court…
11 January 1978
Mortgage
Delivered: 13 January 1978
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: Hedketh lodge brown lane, formby, lancs.
9 May 1977
First legal charge
Delivered: 12 May 1977
Status: Satisfied on 6 August 2011
Persons entitled: Anglia Building Society
Description: Regent court and viceroy court lord street southport.
3 February 1967
Charge
Delivered: 16 February 1967
Status: Satisfied on 6 August 2011
Persons entitled: Lombard Banking LTD
Description: F/H land at yarmouth, isle of wight. (Title no. Hd. 38361 &…