Active
Company Information for LUCKY 6 MARKETING LIMITED
UNIT 5 CLIFTON FIELDS, LYTHAM ROAD, CLIFTON, PRESTON, PR4 0XG,
|
Company Registration Number
06906457
Private Limited Company
Active |
Company Name | ||
---|---|---|
LUCKY 6 MARKETING LIMITED | ||
Legal Registered Office | ||
UNIT 5 CLIFTON FIELDS, LYTHAM ROAD CLIFTON PRESTON PR4 0XG Other companies in PR25 | ||
Previous Names | ||
|
Company Number | 06906457 | |
---|---|---|
Company ID Number | 06906457 | |
Date formed | 2009-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 20:43:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Ms Terri Louise Coldham on 2023-07-31 | ||
Change of details for Ms Terri Louise Coldham as a person with significant control on 2023-07-31 | ||
Change of details for Mr Lee Alexander Giacopazzi as a person with significant control on 2023-07-31 | ||
Director's details changed for Mr Lee Alexander Giacopazzi on 2023-07-31 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 31/05/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/05/23 TO 31/12/22 | |
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM Unit 6 Clifton Fields, Lytham Road Clifton Preston PR4 0XG England | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS TERRI LOUISE COLDHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM Oak House 317 Golden Hill Lane Leyland PR25 2YJ | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM 82 Barley Field Bamber Bridge Preston Lancashire PR5 8JJ | |
CH01 | Director's details changed for Mr Lee Alexander Giacopazzi on 2014-05-01 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee Alexander Giacopazzi on 2011-05-15 | |
RES15 | CHANGE OF NAME 02/05/2011 | |
CERTNM | Company name changed lucky 6 music mix LIMITED\certificate issued on 03/05/11 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER GIACOPAZZI / 15/05/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCKY 6 MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as LUCKY 6 MARKETING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |