Luckley Cottages Limited NEWPORT PAGNELL


Luckley Cottages Limited is a private limited company registered at First Floor, 44 High Street, Newport Pagnell MK16 8AQ. Incorporated on 2019-04-24, this 5-year-old company is run by 2 directors.
Director John G., appointed on 24 April 2019. Director Victoria G., appointed on 24 April 2019.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990). According to Companies House data there was a change of name on 2020-12-03 and their previous name was Luckley Holdings Limited.
The last confirmation statement was sent on 2023-04-23 and the date for the following filing is 2024-05-07. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Luckley Cottages Limited Address / Contact

Office Address First Floor
Office Address2 44 High Street
Town Newport Pagnell
Post code MK16 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11960926
Date of Incorporation Wed, 24th Apr 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

John G.

Position: Director

Appointed: 24 April 2019

Victoria G.

Position: Director

Appointed: 24 April 2019

Huntsmoor Limited

Position: Corporate Director

Appointed: 24 April 2019

Resigned: 24 April 2019

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 24 April 2019

Resigned: 24 April 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Luckley Holdings Limited from Moreton-In-Marsh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Victoria G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Luckley Holdings Limited

1 Stable Flats, Lower Oddington, Moreton-In-Marsh, Gloucs, GL56 0UR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13063440
Notified on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victoria G.

Notified on 24 April 2019
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

John G.

Notified on 24 April 2019
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Luckley Holdings December 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302022-12-31
Balance Sheet
Cash Bank On Hand22211 522
Property Plant Equipment460 3771 435 4271 637 943 
Other
Accumulated Depreciation Impairment Property Plant Equipment  39 85157 368
Average Number Employees During Period1111
Creditors482 9611 459 0321 739 9251 743 985
Increase From Depreciation Charge For Year Property Plant Equipment  39 85117 517
Net Current Assets Liabilities-482 959-1 459 030-1 739 923-1 732 463
Other Creditors482 9611 459 0321 739 9251 743 985
Property Plant Equipment Gross Cost460 3771 435 4271 677 794 
Total Assets Less Current Liabilities-22 582-23 603-101 980-112 037
Total Additions Including From Business Combinations Property Plant Equipment460 377975 050242 367 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024/02/05 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search