About

Registered Number: 06388053
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1151 Business & Innovation Centre, Sunderland Enterprise Park, Sunderland, SR5 2TA

 

Established in 2007, Lucky Drinks 4 U Ltd have registered office in Sunderland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Lucky Drinks 4 U Ltd. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Satnam 20 May 2013 - 1
SANGHA, Lakhbir Singh 02 October 2013 19 June 2014 1
SINGH SANGHA, Lakhbir 02 October 2007 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Sabjit 02 October 2007 13 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 May 2019
AAMD - Amended Accounts 20 November 2018
AAMD - Amended Accounts 16 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 May 2017
AAMD - Amended Accounts 23 November 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 April 2015
AAMD - Amended Accounts 11 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
MR01 - N/A 24 August 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 20 May 2013
DISS40 - Notice of striking-off action discontinued 26 February 2013
AR01 - Annual Return 25 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 16 January 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AA - Annual Accounts 25 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
TM02 - Termination of appointment of secretary 26 October 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 February 2010
AD01 - Change of registered office address 03 February 2010
363a - Annual Return 16 December 2008
AA - Annual Accounts 11 December 2008
287 - Change in situation or address of Registered Office 11 June 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.