Company NameLucky Interiors Ltd
DirectorsShakeela Anwar and Imran Suleman
Company StatusActive
Company NumberSC443940
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Shakeela Anwar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMr Imran Suleman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMr Imran Suleman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleTrader
Country of ResidenceScotland
Correspondence Address8 Middlesex Gardens
Flat 0/1
Glasgow
G41 1EL
Scotland

Location

Registered Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Imran Suleman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

10 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 July 2021Appointment of Mr Imran Suleman as a director on 26 July 2021 (2 pages)
21 February 2021Confirmation statement made on 19 February 2021 with updates (3 pages)
1 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 8 Middlesex Gardens Flat 0/1 Glasgow G41 1EL to 22 Milnpark Street Glasgow G41 1BB on 28 February 2020 (1 page)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Cessation of Imran Suleman as a person with significant control on 6 April 2018 (1 page)
11 April 2018Notification of Shakeela Anwar as a person with significant control on 6 April 2018 (2 pages)
11 April 2018Termination of appointment of Imran Suleman as a director on 6 April 2018 (1 page)
11 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 April 2018Appointment of Mrs Shakeela Anwar as a director on 6 April 2018 (2 pages)
21 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Registered office address changed from 8 Middlesex Gardens Glasgow G41 1EL to 8 Middlesex Gardens Flat 0/1 Glasgow G41 1EL on 19 March 2015 (1 page)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Registered office address changed from 8 Middlesex Gardens Glasgow G41 1EL to 8 Middlesex Gardens Flat 0/1 Glasgow G41 1EL on 19 March 2015 (1 page)
8 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)