ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lucky Days Enterprise Ltd

Lucky Days Enterprise Ltd is an active company incorporated on 19 April 2012 with the registered office located in York, North Yorkshire. Lucky Days Enterprise Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08037823
Private limited company
Age
13 years
Incorporated 19 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 April 2025 (10 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (2 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Lucky Days Cafe
38 Parliament Street
York
YO1 8RU
England
Address changed on 12 Jan 2026 (1 month ago)
Previous address was Suite 2 Woodhouse Grange Business Park York YO41 4DF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Sep 1977
Sonny's Of York Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Covent Garden Entertainment Ltd
Robert Roy Collins and Louise Elizabeth Harris-Collins are mutual people.
Active
Sonny's Of York Ltd
Robert Roy Collins and Louise Elizabeth Harris-Collins are mutual people.
Active
Herbie's Limited
Louise Elizabeth Harris-Collins is a mutual person.
Active
Woody's Of York Limited
Robert Roy Collins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£55.39K
Decreased by £120.69K (-69%)
Turnover
Unreported
Same as previous period
Employees
39
Decreased by 36 (-48%)
Total Assets
£128.04K
Decreased by £221.25K (-63%)
Total Liabilities
-£118.07K
Decreased by £218.42K (-65%)
Net Assets
£9.97K
Decreased by £2.82K (-22%)
Debt Ratio (%)
92%
Decreased by 4.12% (-4%)
Latest Activity
Registered Address Changed
1 Month Ago on 12 Jan 2026
Full Accounts Submitted
1 Month Ago on 29 Dec 2025
Confirmation Submitted
10 Months Ago on 19 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 7 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Nov 2024
Christopher Holder (PSC) Resigned
1 Year 3 Months Ago on 25 Oct 2024
Nigel Hildred (PSC) Resigned
1 Year 3 Months Ago on 25 Oct 2024
Sonny's of York Ltd (PSC) Appointed
1 Year 3 Months Ago on 25 Oct 2024
Christopher Holder Resigned
1 Year 3 Months Ago on 25 Oct 2024
Mrs Louise Elizabeth Harris-Collins Appointed
1 Year 3 Months Ago on 25 Oct 2024
Get Credit Report
Discover Lucky Days Enterprise Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 2 Woodhouse Grange Business Park York YO41 4DF England to Lucky Days Cafe 38 Parliament Street York YO1 8RU on 12 January 2026
Submitted on 12 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Confirmation statement made on 19 April 2025 with no updates
Submitted on 19 Apr 2025
Appointment of Mr Robert Roy Collins as a director on 25 October 2024
Submitted on 7 Nov 2024
Appointment of Mrs Louise Elizabeth Harris-Collins as a director on 25 October 2024
Submitted on 7 Nov 2024
Termination of appointment of Christopher Holder as a director on 25 October 2024
Submitted on 7 Nov 2024
Notification of Sonny's of York Ltd as a person with significant control on 25 October 2024
Submitted on 7 Nov 2024
Cessation of Nigel Hildred as a person with significant control on 25 October 2024
Submitted on 7 Nov 2024
Cessation of Christopher Holder as a person with significant control on 25 October 2024
Submitted on 7 Nov 2024
Registered office address changed from Flat 2a Stonebow House Stonebow York YO1 7NP England to Suite 2 Woodhouse Grange Business Park York YO41 4DF on 7 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year