Background WavePink WaveYellow Wave

LUCKY LN. LIMITED (10020884)

LUCKY LN. LIMITED (10020884) is an active UK company. incorporated on 23 February 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUCKY LN. LIMITED has been registered for 10 years. Current directors include HUGHES, Jonathan Gwyn, HUGHES, Julie Anne.

Company Number
10020884
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
Bridge House, Bristol, BS40 5NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Jonathan Gwyn, HUGHES, Julie Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKY LN. LIMITED

LUCKY LN. LIMITED is an active company incorporated on 23 February 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUCKY LN. LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10020884

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Bridge House Wrington Bristol, BS40 5NU,

Previous Addresses

C/O Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England
From: 22 June 2016To: 21 March 2022
C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP England
From: 23 February 2016To: 22 June 2016
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Jonathan Gwyn

Active
Wrington, BristolBS40 5NU
Born June 1969
Director
Appointed 23 Feb 2016

HUGHES, Julie Anne

Active
Wrington, BristolBS40 5NU
Born October 1968
Director
Appointed 23 Feb 2016

Persons with significant control

2

Mr Jonathan Gwyn Hughes

Active
Wrington, BristolBS40 5NU
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Julie Anne Hughes

Active
Wrington, BristolBS40 5NU
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Incorporation Company
23 February 2016
NEWINCIncorporation