Lucky Dip (nottingham) Limited

General information

Name:

Lucky Dip (nottingham) Ltd

Office Address:

2 Manor Farm Court Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes

Number: 03511212

Incorporation date: 1998-02-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03511212 26 years ago, Lucky Dip (nottingham) Limited is categorised as a Private Limited Company. The company's latest mailing address is 2 Manor Farm Court Old Wolverton Road, Old Wolverton Milton Keynes. The firm's registered with SIC code 46900: Non-specialised wholesale trade. 31st December 2022 is the last time when the accounts were reported.

There seems to be a solitary director this particular moment managing the business, specifically Richard W. who's been carrying out the director's tasks for 26 years. That business had been directed by Alison J. till 2023-07-19. Additionally another director, namely Henry J. resigned one year ago.

Richard W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 19 July 2023

Latest update: 13 March 2024

People with significant control

Richard W.
Notified on 26 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mathew J.
Notified on 31 March 2023
Ceased on 26 June 2023
Nature of control:
over 3/4 of shares
right to manage directors
Richard W.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tracey W.
Notified on 6 April 2016
Ceased on 14 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey W.
Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 July 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

HQ address,
2013

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

HQ address,
2014

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

HQ address,
2015

Address:

7 St John Street

Post code:

NG18 1QH

City / Town:

Mansfield

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46360 : Wholesale of sugar and chocolate and sugar confectionery
  • 10822 : Manufacture of sugar confectionery
26
Company Age

Closest Companies - by postcode