About

Registered Number: 05545492
Date of Incorporation: 24/08/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 10 months ago)
Registered Address: 4385, 05545492: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2005, Lucky 8 Ltd are based in Cardiff, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAM, Yat Jone Sunny 01 February 2013 - 1
CHAN, Janet Ann 24 August 2005 31 July 2010 1
WEBB, Gary John 22 January 2013 01 April 2015 1
WONG, Ka Ming 26 October 2018 20 November 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
RP05 - N/A 19 February 2019
TM01 - Termination of appointment of director 20 November 2018
AP01 - Appointment of director 05 November 2018
AD01 - Change of registered office address 16 August 2018
TM01 - Termination of appointment of director 13 August 2018
PSC05 - N/A 23 July 2018
AAMD - Amended Accounts 08 June 2018
AAMD - Amended Accounts 07 June 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
AA - Annual Accounts 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 08 January 2018
AD01 - Change of registered office address 04 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 16 November 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 September 2012
1.4 - Notice of completion of voluntary arrangement 06 August 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 18 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
1.1 - Report of meeting approving voluntary arrangement 09 September 2011
AAMD - Amended Accounts 03 March 2011
AA - Annual Accounts 01 January 2011
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 05 September 2009
287 - Change in situation or address of Registered Office 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 04 August 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 05 December 2006
225 - Change of Accounting Reference Date 23 October 2006
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 23 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.