General information

Name:

Luckycoin Films Limited

Office Address:

Flat 7 The Glen Road 177-179 London Road TN37 6LS St. Leonards-on-sea

Number: 07551202

Incorporation date: 2011-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in St. Leonards-on-sea with reg. no. 07551202. The firm was registered in 2011. The headquarters of the firm is situated at Flat 7 The Glen Road 177-179 London Road. The post code for this place is TN37 6LS. This enterprise's SIC and NACE codes are 74100 meaning specialised design activities. The latest accounts cover the period up to March 31, 2023 and the latest confirmation statement was released on March 1, 2023.

Current directors listed by the following limited company are: Deborah H. selected to lead the company on 2022-07-01 and Marc H. selected to lead the company on 2011-03-03.

Marc H. is the individual with significant control over 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

Deborah H.

Role: Director

Appointed: 01 July 2022

Latest update: 28 April 2024

Marc H.

Role: Director

Appointed: 03 March 2011

Latest update: 28 April 2024

People with significant control

Marc H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 August 2013
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 1 May 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 1, 2024 (CS01)
filed on: 4th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Closest Companies - by postcode