LUCKY THIRTEEN ST MICHAELS PLACE LIMITED

13 St Michael's Place, Brighton, East Sussex, United Kingdom
StatusACTIVE
Company No.02508805
CategoryPrivate Limited Company
Incorporated05 Jun 1990
Age34 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

LUCKY THIRTEEN ST MICHAELS PLACE LIMITED is an active private limited company with number 02508805. It was incorporated 34 years, 1 month, 7 days ago, on 05 June 1990. The company address is 13 St Michael's Place, Brighton, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Alisa Christine Loane

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alisa Christine Loane

Appointment date: 2023-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louisa Jane Hutt

Cessation date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Jane Hutt

Termination date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frans Serbrock

Appointment date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cara Sherratt

Termination date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lloyd

Appointment date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-05

Old address: 13 13 st Michael's Place Flat 5 Brighton BN1 3FT England

New address: 13 st Michael's Place Brighton East Sussex

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Stern

Appointment date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: 13 st. Michaels Place Flat 5 Brighton BN1 3FT England

New address: 13 13 st Michael's Place Flat 5 Brighton BN1 3FT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: Flat 5 st. Michaels Place Brighton BN1 3FT England

New address: 13 st. Michaels Place Flat 5 Brighton BN1 3FT

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cara Sherratt

Appointment date: 2019-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Edward Upton

Appointment date: 2019-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 11a Gildredge Road Eastbourne East Sussex BN21 4RB

New address: Flat 5 st. Michaels Place Brighton BN1 3FT

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross & Co (Agency) Ltd

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 12 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louisa Hutt

Notification date: 2016-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ross & Co (Agency) Ltd

Appointment date: 2017-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Havelock Estates Limited

Termination date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Havelock Estates Limited

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anton Gerard Kudlacek Bree

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louisa Jane Hutt

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Upton

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-31

Officer name: Mr Anton Gerard Kudlacek Bree

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vyvyan Kinross

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-20

Old address: 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Change date: 2011-05-16

Old address: 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vyvyan James Stuart Kinross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2011

Action Date: 25 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-25

Old address: 1 Hyde Gardens Eastbourne East Sussex BN21 4PN

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vyvyan Kinross

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Rosalind Josephine Charters

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Mr Vyvyan James Stuart Kinross

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Knowles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed vyvyan james stuart kinross logged form

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed vyvyan james stuart kinross

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 25/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anton bree / 01/05/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from international house queens road brighton east sussex BN1 3XE

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 23/03/04 from: flat 2 13 saint michaels place bright east sussex BN1 3FT

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

COBDEN COURT LIMITED

ABBY EAST,KETTERING,NN16 8ER

Number:02375506
Status:ACTIVE
Category:Private Limited Company

JOHN RENATUS LIMITED

UNIT 4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09540273
Status:ACTIVE
Category:Private Limited Company

MRA PARTNERSHIP LTD

52 SANDOWN ROAD,BELFAST,BT5 6GY

Number:NI604271
Status:ACTIVE
Category:Private Limited Company

NORTH WALES WEEKLY NEWS

ONE CANADA SQUARE,LONDON,E14 5AP

Number:00486584
Status:ACTIVE
Category:Private Unlimited Company

R (NO. 10) LTD

ISHER HOUSE 3 PEEL CROSS ROAD,SALFORD,M5 4DT

Number:05708771
Status:ACTIVE
Category:Private Limited Company

SOLIHULL FUEL SUPPLIES LTD

SPRINGWOOD HOUSE STRATFORD ROAD,SOLIHULL,B94 5NW

Number:04752219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source