Company NameLuck And Fuller Bathroom Design Studio Ltd
DirectorsJohn Fuller and Kenneth John Luck
Company StatusActive
Company Number13011695
CategoryPrivate Limited Company
Incorporation Date11 November 2020(3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr John Fuller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 High Street
Billericay
Essex
CM12 9DF
Director NameMr Kenneth John Luck
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barley Close
Greenhithe
DA9 9XR

Location

Registered Address148 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

9 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
10 November 2022Change of details for Mr Kenneth John Luck as a person with significant control on 11 November 2020 (2 pages)
24 March 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
12 October 2021Cessation of John Fuller as a person with significant control on 12 October 2021 (1 page)
28 September 2021Registered office address changed from 71 Horseshoe Crescent Shoeburyness Southend-on-Sea SS3 9WL England to Clarence Street Chambers 32 Clarence Street Southend-on-Sea SS1 1BD on 28 September 2021 (1 page)
11 November 2020Incorporation
Statement of capital on 2020-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)