About

Registered Number: 07877806
Date of Incorporation: 12/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, BB1 6AY

 

Based in Blackburn, Share in the Success Ltd was registered on 12 December 2011, it has a status of "Active". The current directors of this business are listed as Goleczka, Caroline Sheila, Martin, Mary in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLECZKA, Caroline Sheila 27 April 2012 26 June 2015 1
MARTIN, Mary 12 December 2011 13 December 2012 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
CS01 - N/A 06 March 2019
SH01 - Return of Allotment of shares 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 27 September 2018
PSC09 - N/A 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 20 September 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2015
SH01 - Return of Allotment of shares 23 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 29 January 2014
SH01 - Return of Allotment of shares 29 January 2014
AP01 - Appointment of director 29 January 2014
SH03 - Return of purchase of own shares 04 December 2013
SH03 - Return of purchase of own shares 04 December 2013
RESOLUTIONS - N/A 26 November 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 05 September 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
RESOLUTIONS - N/A 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
SH08 - Notice of name or other designation of class of shares 29 May 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
SH03 - Return of purchase of own shares 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 27 April 2012
NEWINC - New incorporation documents 12 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.