LUCKY VOICE (SOHO) LTD.
LONDON XUBERANT LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 04991636
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address EASTCASTLE HOUSE, 27 - 28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of LUCKY VOICE (SOHO) LTD. are www.luckyvoicesoho.co.uk, and www.lucky-voice-soho.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Lucky Voice Soho Ltd is a Private Limited Company. The company registration number is 04991636. Lucky Voice Soho Ltd has been working since 10 December 2003. The present status of the company is Active. The registered address of Lucky Voice Soho Ltd is Eastcastle House 27 28 Eastcastle Street London W1w 8dh. . THISTLETON-SMITH, Emma is a Secretary of the company. LANE FOX, Martha is a Director of the company. THISTLETON-SMITH, Nicholas is a Director of the company. Secretary THISTLETON-SMITH, Nicholas has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
THISTLETON-SMITH, Emma
Appointed Date: 08 July 2013

Director
LANE FOX, Martha
Appointed Date: 12 December 2003
52 years old

Director
THISTLETON-SMITH, Nicholas
Appointed Date: 12 December 2003
56 years old

Resigned Directors

Secretary
THISTLETON-SMITH, Nicholas
Resigned: 08 July 2013
Appointed Date: 12 December 2003

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 12 December 2003
Appointed Date: 10 December 2003

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 12 December 2003
Appointed Date: 10 December 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 12 December 2003
Appointed Date: 10 December 2003

Persons With Significant Control

Lucky Voice Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUCKY VOICE (SOHO) LTD. Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

18 Dec 2015
Director's details changed for Nicholas Thistleton-Smith on 1 January 2015
12 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 46 more events
12 Dec 2003
New secretary appointed
12 Dec 2003
Director resigned
12 Dec 2003
Secretary resigned
12 Dec 2003
Director resigned
10 Dec 2003
Incorporation

LUCKY VOICE (SOHO) LTD. Charges

20 March 2009
Rent deposit deed
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Karis Developments Limited
Description: The interest bearing or other such type of seperate account…
12 January 2009
Legal charge over licensed premises
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 173 and 174 upper street london by way of fixed charge, the…
12 January 2009
Legal charge over licensed premises
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lower ground floor 52-53 poland street london by way of…
30 July 2008
Debenture
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Michael Robson,Amelia Fitzalan,Hoeard Andrew Radford, Christopher Harvey, David Saint, David Westgate, Nicholas Wright, Tony Jackson, Piers Feilden, Richard Thomas, Jane Bucknall, Helen Battrick (Trustees of Andres Charitable Trust)
Description: The sum of £61,500.
25 November 2004
Supplemental deed
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Yo! Sushi UK Limited
Description: The sum of £99,875.00.