LUCKY BLEEDERS LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Termination of appointment of Andrew Mander Pearson as a director on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 CESSATION OF DAVID STANLEY SHARP AS A PSC

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MANDER PEARSON / 20/07/2020

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STANLEY SHARP

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM B1 BUSINESS CENTRE, SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MANDER PEARSON

View Document

06/07/206 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2020

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR ANDREW MANDER PEARSON

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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