Warning: file_put_contents(c/3137073af5c121fcbf66ee6478316ef2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rickard Luckin Financial Services Limited, CM1 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RICKARD LUCKIN FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 September 2018Active
1st Floor County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 October 2022Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 October 2021Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 September 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 September 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 September 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 September 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 October 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 September 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 September 2018Active
7, Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH

Director30 September 2018Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 September 2018Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director22 October 2015Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director30 September 2018Active
7, Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EH

Director22 October 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-04-15Capital

Capital allotment shares.

Download
2023-04-15Capital

Capital variation of rights attached to shares.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.