Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCKMANS DUCKETT PARKER LIMITED
Company Information for

LUCKMANS DUCKETT PARKER LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
07146825
Private Limited Company
Active

Company Overview

About Luckmans Duckett Parker Ltd
LUCKMANS DUCKETT PARKER LIMITED was founded on 2010-02-04 and has its registered office in Coventry. The organisation's status is listed as "Active". Luckmans Duckett Parker Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LUCKMANS DUCKETT PARKER LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Previous Names
LUCKMAN DUCKETT PARKER LIMITED10/02/2010
Filing Information
Company Number 07146825
Company ID Number 07146825
Date formed 2010-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB987515273  
Last Datalog update: 2025-03-05 07:44:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUCKMANS DUCKETT PARKER LIMITED
The following companies were found which have the same name as LUCKMANS DUCKETT PARKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUCKMANS DUCKETT PARKER TRUSTEES LIMITED 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB Active Company formed on the 2017-03-28

Company Officers of LUCKMANS DUCKETT PARKER LIMITED

Current Directors
Officer Role Date Appointed
ASHWANI KUMAR RISHIRAJ
Director 2010-03-01
MARK DAVID SPAFFORD
Director 2010-03-01
STEVEN ALLEN TWIGGER
Director 2010-03-01
NICHOLAS ALEXANDER WATERHOUSE-BROWN
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN FRANKTON
Director 2010-02-04 2018-04-06
ELAINE FRANKTON
Director 2016-09-29 2016-11-23
GRAHAM PAUL PARKER
Director 2010-03-01 2015-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHWANI KUMAR RISHIRAJ YAARI DOSTI LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ASHWANI KUMAR RISHIRAJ WHARF FIVE LTD Director 2015-08-13 CURRENT 2015-08-13 Active
ASHWANI KUMAR RISHIRAJ LDP LUCKMANS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
ASHWANI KUMAR RISHIRAJ DAIMLER GREEN COMMUNITY RECREATION TRUST LIMITED Director 2014-05-01 CURRENT 2005-10-07 Active
MARK DAVID SPAFFORD WHARF FIVE LTD Director 2015-08-13 CURRENT 2015-08-13 Active
MARK DAVID SPAFFORD LDP LUCKMANS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
STEVEN ALLEN TWIGGER LUCKMANS DUCKETT PARKER TRUSTEES LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
STEVEN ALLEN TWIGGER TRANSWELL LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
STEVEN ALLEN TWIGGER WHARF FIVE LTD Director 2015-08-13 CURRENT 2015-08-13 Active
STEVEN ALLEN TWIGGER LDP LUCKMANS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
STEVEN ALLEN TWIGGER PM LONDON LTD Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-01-17
STEVEN ALLEN TWIGGER COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE Director 2008-11-03 CURRENT 1990-03-08 Active
NICHOLAS ALEXANDER WATERHOUSE-BROWN LUCKMANS DUCKETT PARKER TRUSTEES LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
NICHOLAS ALEXANDER WATERHOUSE-BROWN WHARF FIVE LTD Director 2015-08-13 CURRENT 2015-08-13 Active
NICHOLAS ALEXANDER WATERHOUSE-BROWN LDP LUCKMANS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
NICHOLAS ALEXANDER WATERHOUSE-BROWN WATERHOUSE BROWN TAX ADVISORS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19CONFIRMATION STATEMENT MADE ON 04/02/25, WITH UPDATES
2025-01-06Appointment of Joanne Marie Waterhouse-Brown as company secretary on 2024-04-10
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-07-24Memorandum articles filed
2024-07-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-07-22Memorandum articles filed
2024-07-1906/04/24 STATEMENT OF CAPITAL GBP 360.51
2024-07-18Change of share class name or designation
2024-07-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-07-18Memorandum articles filed
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-09RES01ADOPT ARTICLES 09/05/22
2022-05-09SH08Change of share class name or designation
2022-05-09SH20Statement by Directors
2022-05-09SH19Statement of capital on 2022-05-09 GBP 60.51
2022-05-09CAP-SSSolvency Statement dated 06/04/22
2022-05-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID SPAFFORD
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN TWIGGER
2022-05-05PSC09Withdrawal of a person with significant control statement on 2022-05-05
2022-02-17CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24SH08Change of share class name or designation
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11SH02Sub-division of shares on 2018-04-05
2019-04-10SH02Sub-division of shares on 2018-04-05
2019-03-18RES12Resolution of varying share rights or name
2019-03-12SH08Change of share class name or designation
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN FRANKTON
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 408
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 408
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE FRANKTON
2016-10-04AP01DIRECTOR APPOINTED MRS ELAINE FRANKTON
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SPAFFORD / 25/03/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLEN TWIGGER / 25/03/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHWANI KUMAR RISHIRAJ / 25/03/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN FRANKTON / 25/03/2016
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM Victoria House 44-45 Queens Road Coventry Warwickshire CV1 3EH
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 408
2016-03-17AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-22RES01ADOPT ARTICLES 22/01/16
2016-01-22SH08Change of share class name or designation
2016-01-22RES12VARYING SHARE RIGHTS AND NAMES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071468250002
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 408
2015-06-16SH06Cancellation of shares. Statement of capital on 2015-05-19 GBP 408
2015-06-16RES09Resolution of authority to purchase a number of shares
2015-06-16SH03Purchase of own shares
2015-06-09SH0127/04/15 STATEMENT OF CAPITAL GBP 431
2015-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-03RES01ADOPT ARTICLES 27/04/2015
2015-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKER
2015-03-19AR0104/02/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-11AR0104/02/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-27AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER WATERHOUSE-BROWN
2013-03-01AR0104/02/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-09AR0104/02/12 FULL LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0104/02/11 FULL LIST
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2010-03-08AP01DIRECTOR APPOINTED MR MARK DAVID SPAFFORD
2010-03-08AP01DIRECTOR APPOINTED MR STEVEN ALLEN TWIGGER
2010-03-08AP01DIRECTOR APPOINTED MR GRAHAM PAUL PARKER
2010-03-08AP01DIRECTOR APPOINTED MR ASHWANI KUMAR RISHIRAJ
2010-03-08SH0101/03/10 STATEMENT OF CAPITAL GBP 400
2010-03-02AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-10RES15CHANGE OF NAME 04/02/2010
2010-02-10CERTNMCOMPANY NAME CHANGED LUCKMAN DUCKETT PARKER LIMITED CERTIFICATE ISSUED ON 10/02/10
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LUCKMANS DUCKETT PARKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUCKMANS DUCKETT PARKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 864,891
Creditors Due After One Year 2012-03-31 £ 1,200,000
Creditors Due Within One Year 2013-03-31 £ 1,206,419
Creditors Due Within One Year 2012-03-31 £ 1,125,067
Provisions For Liabilities Charges 2013-03-31 £ 7,572

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUCKMANS DUCKETT PARKER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 46,850
Cash Bank In Hand 2012-03-31 £ 47,953
Current Assets 2013-03-31 £ 1,443,071
Current Assets 2012-03-31 £ 1,364,877
Debtors 2013-03-31 £ 908,165
Debtors 2012-03-31 £ 801,823
Fixed Assets 2013-03-31 £ 1,591,328
Fixed Assets 2012-03-31 £ 1,664,501
Shareholder Funds 2013-03-31 £ 955,517
Shareholder Funds 2012-03-31 £ 704,311
Stocks Inventory 2013-03-31 £ 488,056
Stocks Inventory 2012-03-31 £ 515,101
Tangible Fixed Assets 2013-03-31 £ 61,328
Tangible Fixed Assets 2012-03-31 £ 44,501

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUCKMANS DUCKETT PARKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCKMANS DUCKETT PARKER LIMITED
Trademarks
We have not found any records of LUCKMANS DUCKETT PARKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCKMANS DUCKETT PARKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LUCKMANS DUCKETT PARKER LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LUCKMANS DUCKETT PARKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCKMANS DUCKETT PARKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCKMANS DUCKETT PARKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.