Company NameLucky Frame Limited
Company StatusDissolved
Company NumberSC336940
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameYann-Loic Seznec
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench,United States
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleSound Designer/Musician
Country of ResidenceUnited Kingdom
Correspondence Address31/1 Meadowbank Crescent
Edinburgh
EH8 7AJ
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Location

Registered Address31/1 Meadowbank Crescent
Edinburgh
EH8 7AJ
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

17 at £1Yann-loic Seznec
85.00%
Ordinary
3 at £1Jonathan Brodsky
15.00%
Ordinary

Financials

Year2014
Net Worth£4,992
Cash£22,750
Current Liabilities£24,683

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
17 July 2020Application to strike the company off the register (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
8 February 2019Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 31/1 Meadowbank Crescent Edinburgh EH8 7AJ on 8 February 2019 (1 page)
8 February 2019Termination of appointment of Lindsays as a secretary on 31 January 2019 (1 page)
8 February 2019Registered office address changed from 31/1 Meadowbank Crescent Edinburgh EH8 7AJ Scotland to 31/1 Meadowbank Crescent Edinburgh EH8 7AJ on 8 February 2019 (1 page)
2 November 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (3 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20
(4 pages)
23 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20
(4 pages)
23 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 March 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 September 2015Director's details changed for Yann-Loic Seznec on 1 August 2015 (2 pages)
22 September 2015Director's details changed for Yann-Loic Seznec on 1 August 2015 (2 pages)
22 September 2015Director's details changed for Yann-Loic Seznec on 1 August 2015 (2 pages)
4 March 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 March 2015 (1 page)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20
(4 pages)
4 March 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 March 2015 (1 page)
4 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(4 pages)
24 February 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 February 2013 (1 page)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 February 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 February 2012 (1 page)
14 February 2012Secretary's details changed for Lindsays on 30 January 2012 (2 pages)
14 February 2012Secretary's details changed for Lindsays on 30 January 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
13 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 20
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 20
(4 pages)
9 February 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 February 2011 (1 page)
9 February 2011Secretary's details changed for Lindsays on 30 January 2011 (2 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 February 2011 (1 page)
9 February 2011Secretary's details changed for Lindsays on 30 January 2011 (2 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 May 2010Director's details changed for Yann-Loic Seznec on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Yann-Loic Seznec on 28 May 2010 (2 pages)
9 February 2010Secretary's details changed for Lindsays Ws on 30 January 2010 (2 pages)
9 February 2010Secretary's details changed for Lindsays Ws on 30 January 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 9 February 2010 (1 page)
9 February 2010Director's details changed for Yann-Loic Seznec on 30 January 2010 (2 pages)
9 February 2010Director's details changed for Yann-Loic Seznec on 30 January 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 9 February 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Registered office changed on 26/02/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
26 February 2009Director's change of particulars / yann-loic seznec / 30/01/2008 (1 page)
26 February 2009Registered office changed on 26/02/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
26 February 2009Director's change of particulars / yann-loic seznec / 30/01/2008 (1 page)
26 February 2009Secretary's change of particulars / lindsays ws / 30/01/2009 (1 page)
26 February 2009Secretary's change of particulars / lindsays ws / 30/01/2009 (1 page)
26 February 2009Return made up to 30/01/09; full list of members (3 pages)
26 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 October 2008Director's change of particulars / yann-loic seznec / 20/09/2008 (1 page)
27 October 2008Director's change of particulars / yann-loic seznec / 20/09/2008 (1 page)
30 January 2008Incorporation (24 pages)
30 January 2008Incorporation (24 pages)