Company NameLuki. Co. Ltd
Company StatusDissolved
Company Number03351115
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameP.J. Milton Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Peter James Milton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(4 days after company formation)
Appointment Duration21 years, 2 months (closed 19 June 2018)
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 Mathews Close
Halstead
Essex
CO9 2BJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameElaine Theresa Richardson
NationalityBritish
StatusResigned
Appointed15 April 1997(4 days after company formation)
Appointment Duration14 years, 6 months (resigned 28 October 2011)
RoleCompany Director
Correspondence Address1 Torrecilla De Ballesteros
Periana
Malaga 29710
Spain

Contact

Websitewww.lukilotto.com

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter James Milton
100.00%
Ordinary

Financials

Year2014
Net Worth£109
Current Liabilities£1,841

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Mr Peter James Milton on 1 December 2012 (2 pages)
25 April 2013Director's details changed for Mr Peter James Milton on 1 December 2012 (2 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Mr Peter James Milton on 1 December 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of Elaine Richardson as a secretary (2 pages)
1 November 2011Termination of appointment of Elaine Richardson as a secretary (2 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 30 April 2010 (1 page)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Peter James Milton on 31 December 2009 (2 pages)
29 April 2010Director's details changed for Peter James Milton on 31 December 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Registered office changed on 01/05/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
1 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Registered office changed on 01/05/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
4 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / elaine richardson / 31/12/2007 (1 page)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 April 2008Director's change of particulars / peter milton / 31/12/2007 (1 page)
14 April 2008Director's change of particulars / peter milton / 31/12/2007 (1 page)
14 April 2008Secretary's change of particulars / elaine richardson / 31/12/2007 (1 page)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 November 2006Registered office changed on 06/11/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
6 November 2006Registered office changed on 06/11/06 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
25 September 2006Registered office changed on 25/09/06 from: linden lea balls chase halstead essex CO9 1NY (1 page)
25 September 2006Registered office changed on 25/09/06 from: linden lea balls chase halstead essex CO9 1NY (1 page)
12 May 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2006Return made up to 11/04/06; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 April 2005Return made up to 11/04/05; full list of members (6 pages)
25 April 2005Return made up to 11/04/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 May 2004Return made up to 11/04/04; full list of members (6 pages)
7 May 2004Return made up to 11/04/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 April 2003Return made up to 11/04/03; full list of members (6 pages)
27 April 2003Return made up to 11/04/03; full list of members (6 pages)
22 December 2002Registered office changed on 22/12/02 from: 2 firwood cottages tidings hill halstead essex CO9 1BN (1 page)
22 December 2002Director's particulars changed (1 page)
22 December 2002Director's particulars changed (1 page)
22 December 2002Secretary's particulars changed (1 page)
22 December 2002Registered office changed on 22/12/02 from: 2 firwood cottages tidings hill halstead essex CO9 1BN (1 page)
22 December 2002Secretary's particulars changed (1 page)
14 June 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
14 June 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
2 May 2002Return made up to 11/04/02; full list of members (6 pages)
2 May 2002Return made up to 11/04/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 May 2001Return made up to 11/04/01; full list of members (6 pages)
11 May 2001Return made up to 11/04/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (3 pages)
15 April 2000Return made up to 11/04/00; full list of members (6 pages)
15 April 2000Return made up to 11/04/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (1 page)
27 January 2000Accounts for a small company made up to 30 April 1999 (1 page)
17 June 1999Return made up to 11/04/99; no change of members (6 pages)
17 June 1999Return made up to 11/04/99; no change of members (6 pages)
31 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
31 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
25 July 1998Return made up to 11/04/98; full list of members (6 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Return made up to 11/04/98; full list of members (6 pages)
25 July 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
27 January 1998Registered office changed on 27/01/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
11 April 1997Incorporation (11 pages)
11 April 1997Incorporation (11 pages)