Background WavePink WaveYellow Wave

GET LUCKY INC LTD (09834889)

GET LUCKY INC LTD (09834889) is an active UK company. incorporated on 21 October 2015. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). GET LUCKY INC LTD has been registered for 10 years. Current directors include BUCKLAND, Richard Mark, DUNKLEY, Miles Spencer Maitland, HUTCHINGS, Susan Mary.

Company Number
09834889
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
Studio 19 The Brewery Quarter, Cheltenham, GL50 3FF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
BUCKLAND, Richard Mark, DUNKLEY, Miles Spencer Maitland, HUTCHINGS, Susan Mary
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET LUCKY INC LTD

GET LUCKY INC LTD is an active company incorporated on 21 October 2015 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). GET LUCKY INC LTD was registered 10 years ago.(SIC: 20420)

Status

active

Active since 10 years ago

Company No

09834889

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Studio 19 The Brewery Quarter Unit H2, High Street Cheltenham, GL50 3FF,

Previous Addresses

Studio 8 Montpellier Street Cheltenham Gloucestershire GL50 1SS England
From: 11 February 2016To: 13 March 2019
168 Church Road Hove East Sussex BN3 2DL United Kingdom
From: 21 October 2015To: 11 February 2016
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Share Issue
Aug 16
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUCKLAND, Richard Mark

Active
Montpellier Street, CheltenhamGL50 1SS
Born July 1977
Director
Appointed 21 Oct 2015

DUNKLEY, Miles Spencer Maitland

Active
The Brewery Quarter, CheltenhamGL50 3FF
Born January 1967
Director
Appointed 21 Oct 2015

HUTCHINGS, Susan Mary

Active
The Brewery Quarter, CheltenhamGL50 3FF
Born June 1966
Director
Appointed 17 Feb 2021

ROSS, Steven Arthur

Resigned
The Brewery Quarter, CheltenhamGL50 3FF
Born October 1964
Director
Appointed 21 Oct 2015
Resigned 07 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Unit H2, CheltenhamGL50 3FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019

Mr Miles Spencer Maitland Dunkley

Ceased
The Brewery Quarter, CheltenhamGL50 3FF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Steven Arthur Ross

Ceased
Brewers Yard, PulboroughRH20 4DN
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 August 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
13 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Incorporation Company
21 October 2015
NEWINCIncorporation