LUCKY NUMBER 3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

01/12/241 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Current accounting period shortened from 2024-04-28 to 2024-03-31

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

20/05/2120 May 2021 29/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 CURRSHO FROM 30/04/2020 TO 29/04/2020

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 118 PROMENADE BLACKPOOL LANCASHIRE ENGLAND

View Document

19/08/1919 August 2019 PREVEXT FROM 30/11/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH STEVEN THOMAS

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

10/12/1810 December 2018 CESSATION OF PAULINE LAI AS A PSC

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 27 CLIFTON STREET BLACKPOOL FY1 1JD UNITED KINGDOM

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/10/189 October 2018 PREVSHO FROM 28/02/2018 TO 30/11/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/06/176 June 2017 DIRECTOR APPOINTED MR GARETH STEVEN THOMAS

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE LAI

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information