About

Registered Number: 06903991
Date of Incorporation: 13/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: The Hayward Suite, Beta House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

 

Having been setup in 2009, Good Luck Grant Ltd has its registered office in Kent, it's status is listed as "Active". The current directors of this business are listed as Cheriyan, Varghese Tom, Doqa, Waleed Othman Tash, El Meniawi, Mamdouh Fahmy Habib Hana, Dr, Jones, Kenneth, Nguyen, Ha Thi Thanh, Ortego Fernández, Francisco Javier, Rosenberg, Benjamin, Singh, Sanjay Kumar, Viana Silva, Marcio Jorge, Yi, Hyon Mi, Abdel- Aziz, Khaled Elsayed Gomaa, Aboukdir, Adel Elmehdi, Burrowes, Franklin Stanley, Giovenga, Pietro, Dr, Khudhair, Jasim Mohammed, Maguwu, Peter, Nadjafi, Fatollah, Rose, Hush Lynn Vincent, Safi, Mohammad Omar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERIYAN, Varghese Tom 12 December 2017 - 1
DOQA, Waleed Othman Tash 11 November 2014 - 1
EL MENIAWI, Mamdouh Fahmy Habib Hana, Dr 06 December 2016 - 1
JONES, Kenneth 22 October 2014 - 1
NGUYEN, Ha Thi Thanh 13 January 2020 - 1
ORTEGO FERNÁNDEZ, Francisco Javier 16 November 2014 - 1
ROSENBERG, Benjamin 08 January 2015 - 1
SINGH, Sanjay Kumar 14 August 2009 - 1
VIANA SILVA, Marcio Jorge 07 January 2017 - 1
YI, Hyon Mi 05 August 2020 - 1
ABDEL- AZIZ, Khaled Elsayed Gomaa 17 December 2014 29 March 2018 1
ABOUKDIR, Adel Elmehdi 02 November 2014 21 September 2015 1
BURROWES, Franklin Stanley 19 November 2014 07 April 2016 1
GIOVENGA, Pietro, Dr 13 January 2015 22 September 2015 1
KHUDHAIR, Jasim Mohammed 30 October 2014 24 November 2016 1
MAGUWU, Peter 31 October 2014 07 January 2020 1
NADJAFI, Fatollah 10 February 2016 21 November 2016 1
ROSE, Hush Lynn Vincent 21 October 2014 20 October 2016 1
SAFI, Mohammad Omar 05 November 2014 08 December 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 08 February 2020
AA - Annual Accounts 08 February 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 13 May 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 04 February 2018
AP01 - Appointment of director 17 December 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 19 February 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 27 February 2016
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 27 September 2015
TM01 - Termination of appointment of director 27 September 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 26 February 2015
SH01 - Return of Allotment of shares 17 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 23 December 2014
CH01 - Change of particulars for director 20 November 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 27 October 2014
AD01 - Change of registered office address 26 October 2014
AP01 - Appointment of director 26 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 15 February 2014
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 25 February 2012
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 29 May 2011
AD01 - Change of registered office address 02 December 2010
SH01 - Return of Allotment of shares 01 December 2010
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 15 June 2010
AD01 - Change of registered office address 12 December 2009
AD01 - Change of registered office address 10 December 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.