Luckworth Properties Limited LONDON


Luckworth Properties started in year 1991 as Private Limited Company with registration number 02625483. The Luckworth Properties company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 68 Grafton Way. Postal code: W1T 5DS. Since 12th June 1997 Luckworth Properties Limited is no longer carrying the name Apak Devonbrae.

At the moment there are 2 directors in the the firm, namely Sharon D. and Sony D.. In addition one secretary - Sharon D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Luckworth Properties Limited Address / Contact

Office Address 68 Grafton Way
Town London
Post code W1T 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02625483
Date of Incorporation Mon, 1st Jul 1991
Industry Development of building projects
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Sharon D.

Position: Director

Appointed: 20 February 2008

Sharon D.

Position: Secretary

Appointed: 20 February 2008

Sony D.

Position: Director

Appointed: 20 July 2007

Shlomo S.

Position: Director

Appointed: 20 July 2007

Resigned: 20 February 2008

Daniel T.

Position: Secretary

Appointed: 24 September 1998

Resigned: 20 February 2008

Second Board Limited

Position: Director

Appointed: 14 October 1997

Resigned: 28 June 2007

Sony D.

Position: Director

Appointed: 14 October 1997

Resigned: 24 September 1998

First Board Limited

Position: Corporate Director

Appointed: 14 October 1997

Resigned: 28 June 2007

Shlomo S.

Position: Secretary

Appointed: 14 October 1997

Resigned: 24 September 1998

Shlomo S.

Position: Director

Appointed: 14 October 1997

Resigned: 24 September 1998

Michael G.

Position: Director

Appointed: 31 March 1995

Resigned: 14 October 1997

Brian M.

Position: Secretary

Appointed: 31 March 1995

Resigned: 14 October 1997

Christopher O.

Position: Director

Appointed: 13 December 1994

Resigned: 14 October 1997

Daniel T.

Position: Director

Appointed: 13 December 1994

Resigned: 20 February 2008

Elan S.

Position: Director

Appointed: 06 September 1991

Resigned: 20 February 2008

Geoffrey W.

Position: Secretary

Appointed: 09 August 1991

Resigned: 31 March 1995

David G.

Position: Director

Appointed: 09 August 1991

Resigned: 06 September 1991

Geoffrey W.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Keysave Investments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keysave Investments Limited

68 Grafton Way, London, W1T 5DS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6314449
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Apak Devonbrae June 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth2 511 3312 854 4253 476 5893 835 860
Balance Sheet
Cash Bank In Hand91 94092 62793 066374 397
Current Assets5 359 7612 584 0732 548 9203 363 463
Debtors5 267 8212 491 4462 455 8542 989 066
Net Assets Liabilities Including Pension Asset Liability2 511 3312 854 4253 476 5893 835 860
Tangible Fixed Assets2 216 9235 423 8149 437 82711 753 902
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000
Profit Loss Account Reserve2 501 3312 844 4253 466 5893 825 860
Shareholder Funds2 511 3312 854 4253 476 5893 835 860
Other
Creditors Due After One Year2 692 0002 172 0001 402 0003 392 000
Creditors Due Within One Year2 798 3583 406 4677 533 26310 298 714
Fixed Assets2 641 9285 848 8199 862 93214 163 111
Investments Fixed Assets425 005425 005425 1052 409 209
Net Current Assets Liabilities2 561 403-822 394-4 984 343-6 935 251
Number Shares Allotted  5 0005 000
Par Value Share  11
Share Capital Allotted Called Up Paid 5 0005 0005 000
Tangible Fixed Assets Additions 3 351 6914 014 0132 316 075
Tangible Fixed Assets Cost Or Valuation2 250 6565 457 5479 471 56011 787 635
Tangible Fixed Assets Depreciation33 73333 73333 73333 733
Tangible Fixed Assets Disposals 144 800  
Total Assets Less Current Liabilities5 203 3315 026 4254 878 5897 227 860

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 28th, March 2023
Free Download (11 pages)

Company search

Advertisements