Luckett Holdings Ltd HENLEY-ON-THAMES


Luckett Holdings started in year 1986 as Private Limited Company with registration number 02072604. The Luckett Holdings company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Henley-on-thames at 24 & 26. Postal code: RG9 2DE. Since 2023/07/04 Luckett Holdings Ltd is no longer carrying the name Arthaus Visual Communications.

There is a single director in the firm at the moment - Mark L., appointed on 15 June 1991. In addition, a secretary was appointed - Paula L., appointed on 22 May 2007. As of 26 April 2024, there were 4 ex directors - Rebecca S., Mark B. and others listed below. There were no ex secretaries.

Luckett Holdings Ltd Address / Contact

Office Address 24 & 26
Office Address2 Old Brewery Lane
Town Henley-on-thames
Post code RG9 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072604
Date of Incorporation Tue, 11th Nov 1986
Industry Advertising agencies
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Paula L.

Position: Secretary

Appointed: 22 May 2007

Mark L.

Position: Director

Appointed: 15 June 1991

Rebecca S.

Position: Director

Appointed: 01 January 2009

Resigned: 30 June 2023

Mark B.

Position: Director

Appointed: 01 November 2001

Resigned: 30 June 2023

Angela S.

Position: Director

Appointed: 15 June 1991

Resigned: 22 May 2007

Roger S.

Position: Director

Appointed: 15 June 1991

Resigned: 22 May 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Mark L. The abovementioned PSC and has 75,01-100% shares.

Mark L.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Arthaus Visual Communications July 4, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand463 662358 976304 852318 171149 292
Current Assets666 218591 701506 309446 988259 744
Debtors202 556232 725201 457128 817110 452
Net Assets Liabilities852 847796 873   
Other Debtors17 16619 30340 07957 8008 047
Property Plant Equipment316 190313 428308 206304 609301 380
Other
Accumulated Depreciation Impairment Property Plant Equipment85 14293 55099 19094 918100 589
Average Number Employees During Period1213141211
Creditors127 410108 257123 280185 162101 786
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 30811 052 
Disposals Property Plant Equipment  2 30811 785 
Fixed Assets316 191313 429308 207304 610301 381
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 00023 00023 0009 58323 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 4087 9486 7805 671
Investments Fixed Assets11111
Net Current Assets Liabilities538 808483 444383 029261 826157 958
Other Creditors12 4467 2963 9907 6204 300
Other Investments Other Than Loans11111
Other Taxation Social Security Payable70 15051 77980 70038 44941 734
Property Plant Equipment Gross Cost401 332406 978407 396399 527401 969
Provisions For Liabilities Balance Sheet Subtotal2 152    
Total Additions Including From Business Combinations Property Plant Equipment 5 6462 7263 9162 442
Total Assets Less Current Liabilities854 999796 873691 236566 436459 339
Trade Creditors Trade Payables44 81449 18238 590139 09355 752
Trade Debtors Trade Receivables177 356205 388153 34463 63395 021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements