LUCKY BLEEDERS LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | Termination of appointment of Andrew Mander Pearson as a director on 2025-05-27 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 03/01/243 January 2024 | Registered office address changed from Flat 63 Concordia Street Leeds LS1 4ES England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-03 |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2328 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with updates |
| 21/06/2121 June 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/07/2020 July 2020 | CESSATION OF DAVID STANLEY SHARP AS A PSC |
| 20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MANDER PEARSON / 20/07/2020 |
| 20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP |
| 06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STANLEY SHARP |
| 06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM B1 BUSINESS CENTRE, SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND |
| 06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MANDER PEARSON |
| 06/07/206 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2020 |
| 03/07/203 July 2020 | DIRECTOR APPOINTED MR ANDREW MANDER PEARSON |
| 02/07/202 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 22/08/1922 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company