Background WavePink WaveYellow Wave

LUCKY CAT PUBLISHING LTD (12066175)

LUCKY CAT PUBLISHING LTD (12066175) is an active UK company. incorporated on 24 June 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. LUCKY CAT PUBLISHING LTD has been registered for 6 years. Current directors include ECKFORD, Jennifer Faith, INMAN, David Michael, JOHNSTON, Richard Robert and 4 others.

Company Number
12066175
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
1st Floor 1st Floor Baird House 15-17, London, EC1N 8UW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ECKFORD, Jennifer Faith, INMAN, David Michael, JOHNSTON, Richard Robert, SUN, Zhaozhi, TREACY-LORD, Maria Patricia, WILLIAMS, Rachel Mary, WOOD, Amanda Jane
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCKY CAT PUBLISHING LTD

LUCKY CAT PUBLISHING LTD is an active company incorporated on 24 June 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. LUCKY CAT PUBLISHING LTD was registered 6 years ago.(SIC: 58110)

Status

active

Active since 6 years ago

Company No

12066175

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 23/12

Up to Date

4 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 June 2025 (11 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Small Company

Next Due

Due by 23 September 2026
Period: 31 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 June 2025 (11 months ago)
Submitted on 25 June 2025 (11 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

1st Floor 1st Floor Baird House 15-17 St. Cross Street London, EC1N 8UW,

Previous Addresses

Unit 2 24 Grove Passage London E2 9FQ United Kingdom
From: 18 August 2021To: 22 April 2026
Unit 2 Empress Works Corbridge Crescent London E2 9DS United Kingdom
From: 9 August 2021To: 18 August 2021
Old Dungate Farm Plaistow Road Dunsfold Godalming Surrey GU8 4PJ United Kingdom
From: 24 June 2019To: 9 August 2021
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Feb 23
Director Left
Jul 23
Director Joined
Jan 25
Director Joined
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

TREACY-LORD, Maria

Active
24 Grove Passage, LondonE2 9FQ
Secretary
Appointed 11 Mar 2024

ECKFORD, Jennifer Faith

Active
The Green, AldboroughNR11 7AA
Born September 1983
Director
Appointed 24 Jun 2019

INMAN, David Michael

Active
Great Glemham, SaxmundhamIP17 2DH
Born May 1952
Director
Appointed 24 Jun 2019

JOHNSTON, Richard Robert

Active
1st Floor Baird House 15-17, LondonEC1N 8UW
Born May 1967
Director
Appointed 18 Jul 2025

SUN, Zhaozhi

Active
Xi'An New Software Town, Yanta District, Xi'An
Born April 1983
Director
Appointed 24 Jun 2019

TREACY-LORD, Maria Patricia

Active
1st Floor Baird House 15-17, LondonEC1N 8UW
Born March 1968
Director
Appointed 10 Jan 2025

WILLIAMS, Rachel Mary

Active
Grafton Road, LondonNW5 3EJ
Born September 1981
Director
Appointed 24 Jun 2019

WOOD, Amanda Jane

Active
Plaistow Road, GodalmingGU8 4PJ
Born April 1960
Director
Appointed 24 Jun 2019

FREEDMAN, Michael Gerald

Resigned
Carmel Court, LondonNW11 9AD
Born September 1942
Director
Appointed 24 Jun 2019
Resigned 10 Jun 2023

Persons with significant control

2

The Green, AldboroughNR11 7AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2019
Grafton Road, LondonNW5 3EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
22 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2019
NEWINCIncorporation