About

Registered Number: 07993954
Date of Incorporation: 16/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Dowdeswell Park London Road, Charlton Kings, Cheltenham, GL52 6UT,

 

The Lucky Onion Group Ltd was registered on 16 March 2012 and has its registered office in Cheltenham, it has a status of "Active". We don't know the number of employees at The Lucky Onion Group Ltd. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 09 June 2020
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 04 February 2020
RESOLUTIONS - N/A 03 February 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 16 September 2019
AA01 - Change of accounting reference date 18 June 2019
RESOLUTIONS - N/A 10 June 2019
SH01 - Return of Allotment of shares 10 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2019
TM01 - Termination of appointment of director 17 May 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 26 September 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 March 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
DISS16(SOAS) - N/A 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
PSC04 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
RESOLUTIONS - N/A 20 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 October 2017
SH19 - Statement of capital 20 October 2017
CAP-SS - N/A 20 October 2017
RESOLUTIONS - N/A 25 September 2017
SH08 - Notice of name or other designation of class of shares 25 September 2017
AA01 - Change of accounting reference date 25 September 2017
PSC02 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 30 June 2016
RESOLUTIONS - N/A 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 April 2014
AA01 - Change of accounting reference date 02 January 2014
AA - Annual Accounts 12 December 2013
SH01 - Return of Allotment of shares 30 August 2013
AR01 - Annual Return 07 May 2013
RESOLUTIONS - N/A 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
SH08 - Notice of name or other designation of class of shares 19 April 2012
MEM/ARTS - N/A 19 April 2012
NEWINC - New incorporation documents 16 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.