Company NameLuckman Consulting Limited
Company StatusDissolved
Company Number06280276
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 11 months ago)
Dissolution Date30 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wayne Luckman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silvermere Park
Shifnal
Salop
TF11 9BN
Secretary NameIsabella Margaret Luckman
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Silvermere Park
Shifnal
Salop
TF11 9BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Isabella Margaret Luckman
50.00%
Ordinary
1 at £1Wayne Luckman
50.00%
Ordinary

Financials

Year2014
Net Worth£103,756
Cash£123,996
Current Liabilities£39,072

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
5 July 2017Notification of Wayne Luckman as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 September 2016Registered office address changed from C/O Baldwins (Shifnal) Ltd Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE England to Bank House, 66 High Street Dawley Telford TF4 2HD on 15 September 2016 (1 page)
23 June 2016Registered office address changed from C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE to C/O Baldwins (Shifnal) Ltd Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE on 23 June 2016 (1 page)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ on 10 November 2011 (1 page)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Director's details changed for Wayne Luckman on 14 June 2010 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 September 2008Return made up to 14/06/08; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from 6 the parade shifnal shropshire TF11 8DL (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
14 June 2007Incorporation (16 pages)