Background WavePink WaveYellow Wave

LUCKY 33 LIMITED (10691665)

LUCKY 33 LIMITED (10691665) is an active UK company. incorporated on 27 March 2017. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. LUCKY 33 LIMITED has been registered for 9 years. Current directors include IRONS, James Alexander.

Company Number
10691665
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
Neon Wolf, Nottingham, NG1 5AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
IRONS, James Alexander
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKY 33 LIMITED

LUCKY 33 LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. LUCKY 33 LIMITED was registered 9 years ago.(SIC: 47710)

Status

active

Active since 9 years ago

Company No

10691665

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 27/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Neon Wolf 21-23 Derby Road Nottingham, NG1 5AA,

Previous Addresses

7 Redland Close Beeston Nottingham NG9 5LA England
From: 14 October 2019To: 15 October 2019
Sherwood Enterprise Centre 486 Mansfield Road Nottingham NG5 2FB United Kingdom
From: 27 March 2017To: 14 October 2019
Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Dec 17
Director Joined
Dec 17
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

IRONS, James Alexander

Active
21-23 Derby Road, NottinghamNG1 5AA
Born October 1978
Director
Appointed 27 Mar 2017

EDEN, Ross Charles

Resigned
Redland Close, NottinghamNG9 5LA
Born August 1978
Director
Appointed 27 Mar 2017
Resigned 01 Oct 2019

VENDONE, Antonio Mark

Resigned
Redland Close, NottinghamNG9 5LA
Born November 1980
Director
Appointed 18 Dec 2017
Resigned 01 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr James Alexander Irons

Active
21-23 Derby Road, NottinghamNG1 5AA
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2019
486, NottinghamNG5 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017
Ceased 30 Aug 2019
486 Mansfield Road, NottinghamNG5 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2017
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Incorporation Company
27 March 2017
NEWINCIncorporation