Introduction
Watch Company
T
THE VERY LUCKY INVESTMENT CLUB LLP
THE VERY LUCKY INVESTMENT CLUB LLP is an active company incorporated on 21 January 2021 with the registered office located in Hungerford. THE VERY LUCKY INVESTMENT CLUB LLP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
OC435172
LLP Company
Age
5 Years
Incorporated 21 January 2021
Size
N/A
Accounts
ARD: 31/1Up to Date
Last Filed
Made up to 31 January 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 20 January 2026 (2 months ago)
Next Due
Due by 3 February 2027
For period ending 20 January 2027
Address
Maple Cottage Chilton Foliat Hungerford, RG17 0TG,
No significant events found
Officers
9
7 Active
2 Resigned
Name
Role
Appointed
Status
FISHER, Christopher Charles
ActiveKingston Road, MarlboroughSN8 3QH
Born October 1953
Llp designated member
Appointed 10 Nov 2022
FISHER, Christopher Charles
Kingston Road, MarlboroughSN8 3QH
Born October 1953
Llp designated member
10 Nov 2022
Active
FORBES, Ronald Harold
ActiveHam, MarlboroughSN8 3QR
Born April 1947
Llp designated member
Appointed 21 Jan 2021
FORBES, Ronald Harold
Ham, MarlboroughSN8 3QR
Born April 1947
Llp designated member
21 Jan 2021
Active
HAWLEY, Nigel
ActiveHam, MarlboroughSN8 3QR
Born November 1951
Llp designated member
Appointed 21 Jan 2021
HAWLEY, Nigel
Ham, MarlboroughSN8 3QR
Born November 1951
Llp designated member
21 Jan 2021
Active
HOWARD, John Henry
ActiveRivar Road, MarlboroughSN8 3PU
Born February 1951
Llp designated member
Appointed 10 Nov 2022
HOWARD, John Henry
Rivar Road, MarlboroughSN8 3PU
Born February 1951
Llp designated member
10 Nov 2022
Active
JAMIESON, Parvis Homayounfar
ActiveKingston Road, MarlboroughSN8 3QH
Born April 1956
Llp designated member
Appointed 21 Jan 2021
JAMIESON, Parvis Homayounfar
Kingston Road, MarlboroughSN8 3QH
Born April 1956
Llp designated member
21 Jan 2021
Active
LAVERS, Richard Douglas
ActiveKingston Road, MarlboroughSN8 3QD
Born May 1947
Llp designated member
Appointed 21 Jan 2021
LAVERS, Richard Douglas
Kingston Road, MarlboroughSN8 3QD
Born May 1947
Llp designated member
21 Jan 2021
Active
ROBINSON, Nicholas Robert
ActiveHam, MarlboroughSN8 3QR
Born March 1961
Llp designated member
Appointed 10 Nov 2022
ROBINSON, Nicholas Robert
Ham, MarlboroughSN8 3QR
Born March 1961
Llp designated member
10 Nov 2022
Active
ELDRIDGE, James
ResignedWestgate, ChichesterPO19 3ET
Born May 1947
Llp designated member
Appointed 10 Nov 2022
Resigned 10 Dec 2025
ELDRIDGE, James
Westgate, ChichesterPO19 3ET
Born May 1947
Llp designated member
10 Nov 2022
Resigned 10 Dec 2025
Resigned
MILLER, Robin James
ResignedHam Road, MarlboroughSN8 3QP
Born August 1938
Llp designated member
Appointed 21 Jan 2021
Resigned 23 Jan 2026
MILLER, Robin James
Ham Road, MarlboroughSN8 3QP
Born August 1938
Llp designated member
21 Jan 2021
Resigned 23 Jan 2026
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Richard Douglas Lavers
CeasedKingston Road, MarlboroughSN8 3QH
Born May 1947
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Mar 2021
Ceased 10 Dec 2025
Mr Richard Douglas Lavers
Kingston Road, MarlboroughSN8 3QH
Born May 1947
Significant influence or control limited liability partnership
01 Mar 2021
Ceased 10 Dec 2025
Ceased
Mr Ronald Harold Forbes
CeasedKingston Road, MarlboroughSN8 3QH
Born April 1947
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Mar 2021
Ceased 10 Dec 2025
Mr Ronald Harold Forbes
Kingston Road, MarlboroughSN8 3QH
Born April 1947
Significant influence or control limited liability partnership
01 Mar 2021
Ceased 10 Dec 2025
Ceased
Mr Robin James Miller
CeasedKingston Road, MarlboroughSN8 3QH
Born August 1938
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Mar 2021
Ceased 10 Dec 2025
Mr Robin James Miller
Kingston Road, MarlboroughSN8 3QH
Born August 1938
Significant influence or control limited liability partnership
01 Mar 2021
Ceased 10 Dec 2025
Ceased
Mr Nigel Hawley
CeasedKingston Road, MarlboroughSN8 3QH
Born November 1951
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Mar 2021
Ceased 10 Dec 2025
Mr Nigel Hawley
Kingston Road, MarlboroughSN8 3QH
Born November 1951
Significant influence or control limited liability partnership
01 Mar 2021
Ceased 10 Dec 2025
Ceased
Mr Parvis Homayounfar Jamieson
ActiveChilton Foliat, HungerfordRG17 0TG
Born April 1956
Nature of Control
Right to appoint and remove members limited liability partnership
Notified 25 Jan 2021
Mr Parvis Homayounfar Jamieson
Chilton Foliat, HungerfordRG17 0TG
Born April 1956
Right to appoint and remove members limited liability partnership
25 Jan 2021
Active
Filing History
30
Description
Type
Date Filed
Document
11 February 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 February 2026
11 February 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 February 2026
23 January 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 January 2026
23 January 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 January 2026
28 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 December 2025
28 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 December 2025
28 December 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 December 2025
28 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 December 2025
28 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 December 2025
28 December 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 December 2025
15 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 November 2022
15 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 November 2022
15 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 November 2022
15 November 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 November 2022
2 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 March 2021
2 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 March 2021
2 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 March 2021
2 March 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 March 2021
24 February 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 February 2021
23 February 2021
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
23 February 2021