Background WavePink WaveYellow Wave

LUCKY MOTOR HOUSE (UK) LTD (11632247)

LUCKY MOTOR HOUSE (UK) LTD (11632247) is an active UK company. incorporated on 19 October 2018. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. LUCKY MOTOR HOUSE (UK) LTD has been registered for 7 years.

Company Number
11632247
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Unit 3a Factory Street, Bradford, BD4 9NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
SIC Codes
45112, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKY MOTOR HOUSE (UK) LTD

LUCKY MOTOR HOUSE (UK) LTD is an active company incorporated on 19 October 2018 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. LUCKY MOTOR HOUSE (UK) LTD was registered 7 years ago.(SIC: 45112, 45190)

Status

active

Active since 7 years ago

Company No

11632247

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MORTON CARR LIMITED
From: 19 October 2018To: 6 June 2024
Contact
Address

Unit 3a Factory Street Bradford, BD4 9NW,

Previous Addresses

4 School Square Bradford BD3 8HL England
From: 15 June 2021To: 3 June 2024
114 Arncliffe Terrace Bradford BD7 2DQ England
From: 20 May 2020To: 15 June 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 19 October 2018To: 20 May 2020
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
May 20
New Owner
May 20
Director Joined
May 20
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Incorporation Company
19 October 2018
NEWINCIncorporation