LUCKY THIRTEEN ST MICHAELS PLACE LIMITED
Status | ACTIVE |
Company No. | 02508805 |
Category | Private Limited Company |
Incorporated | 05 Jun 1990 |
Age | 34 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vyvyan Kinross
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vyvyan Kinross
Documents
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
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
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
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
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Knowles
Documents
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
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
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
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed vyvyan james stuart kinross logged form
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed vyvyan james stuart kinross
Documents
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
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / anton bree / 01/05/2008
Documents
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
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
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
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
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
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
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
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/04; full list of members
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
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
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
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
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
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
ABBY EAST,KETTERING,NN16 8ER
Number: | 02375506 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 09540273 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SANDOWN ROAD,BELFAST,BT5 6GY
Number: | NI604271 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CANADA SQUARE,LONDON,E14 5AP
Number: | 00486584 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
ISHER HOUSE 3 PEEL CROSS ROAD,SALFORD,M5 4DT
Number: | 05708771 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGWOOD HOUSE STRATFORD ROAD,SOLIHULL,B94 5NW
Number: | 04752219 |
Status: | ACTIVE |
Category: | Private Limited Company |