This company is commonly known as Rickard Luckin Financial Services Limited. The company was founded 8 years ago and was given the registration number 09836651. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RICKARD LUCKIN FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 09836651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 September 2018 | Active |
1st Floor County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 October 2022 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 October 2021 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 September 2018 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 September 2018 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 September 2018 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 September 2018 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 October 2018 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 September 2018 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 September 2018 | Active |
7, Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH | Director | 30 September 2018 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 September 2018 | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 22 October 2015 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 30 September 2018 | Active |
7, Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH | Director | 22 October 2015 | Active |
Alan Worsdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Mr Ian James Plunkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-19 | Capital | Capital name of class of shares. | Download |
2023-05-19 | Capital | Capital name of class of shares. | Download |
2023-04-15 | Capital | Capital allotment shares. | Download |
2023-04-15 | Capital | Capital variation of rights attached to shares. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Capital | Capital allotment shares. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Capital | Capital allotment shares. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.