General information

Name:

Good Luck Grant Limited

Office Address:

The Hayward Suite, Beta House Laser Quay, Culpeper Close Medway City Estate ME2 4HU Rochester

Number: 06903991

Incorporation date: 2009-05-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06903991 is a reg. no. assigned to Good Luck Grant Ltd. It was registered as a Private Limited Company on 2009-05-13. It has been on the British market for the last fifteen years. The enterprise could be reached at The Hayward Suite, Beta House Laser Quay, Culpeper Close Medway City Estate in Rochester. The office's zip code assigned to this place is ME2 4HU. The enterprise's principal business activity number is 63990 which stands for Other information service activities n.e.c.. Good Luck Grant Limited filed its account information for the period that ended on 2022-05-24. The company's most recent confirmation statement was released on 2023-05-13.

As found in this specific enterprise's executives list, since 2022 there have been eleven directors including: Pradeep P., Stuart P. and Hyon Y.. At least one limited company has been appointed as a director, specifically Thunder Power Combined Energy And Petroleum Services Holding Group (cif ) Ltd.

Sanjay S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Pradeep P.

Role: Director

Appointed: 06 December 2022

Latest update: 11 February 2024

Thunder Power Combined Energy And Petroleum Services Holding Group (cif ) Ltd

Role: Corporate Director

Appointed: 24 June 2022

Address: T6e 5h5 ( Post Code ), Edmonton, Alberta, Canada

Latest update: 11 February 2024

Stuart P.

Role: Director

Appointed: 11 November 2020

Latest update: 11 February 2024

Hyon Y.

Role: Director

Appointed: 05 August 2020

Latest update: 11 February 2024

Ha N.

Role: Director

Appointed: 13 January 2020

Latest update: 11 February 2024

Varghese C.

Role: Director

Appointed: 12 December 2017

Latest update: 11 February 2024

Marcio V.

Role: Director

Appointed: 07 January 2017

Latest update: 11 February 2024

Mamdouh E.

Role: Director

Appointed: 06 December 2016

Latest update: 11 February 2024

Benjamin R.

Role: Director

Appointed: 08 January 2015

Latest update: 11 February 2024

Francisco O.

Role: Director

Appointed: 16 November 2014

Latest update: 11 February 2024

Waleed D.

Role: Director

Appointed: 11 November 2014

Latest update: 11 February 2024

Sanjay S.

Role: Director

Appointed: 14 August 2009

Latest update: 11 February 2024

People with significant control

Sanjay S.
Notified on 30 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 24 May 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 6 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 6 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 30 November 2015
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 10 February 2017
Annual Accounts 30 January 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 30 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-24
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
On February 16, 2024 director's details were changed (CH01)
filed on: 27th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 64191 : Banks
  • 64110 : Central banking
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies