General information

Name:

Lucky Strike (UK) Limited

Office Address:

145 Pickford Lane DA7 4RR Bexleyheath

Number: 06947269

Incorporation date: 2009-06-29

Dissolution date: 2022-10-04

End of financial year: 13 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Lucky Strike (UK) was started on June 29, 2009 as a private limited company. This firm registered office was registered in Bexleyheath on 145 Pickford Lane. The address post code is DA7 4RR. The registration number for Lucky Strike (UK) Ltd was 06947269. Lucky Strike (UK) Ltd had been in business for thirteen years until dissolution date on October 4, 2022.

Maggie L. was this specific company's managing director, formally appointed in 2009.

Maggie L. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Yan N.

Role: Secretary

Appointed: 30 June 2009

Latest update: 24 November 2022

Maggie L.

Role: Director

Appointed: 30 June 2009

Latest update: 24 November 2022

People with significant control

Maggie L.
Notified on 28 April 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Maggie L.
Notified on 20 April 2018
Ceased on 31 January 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 13 August 2022
Account last made up date 31 August 2020
Confirmation statement next due date 13 May 2022
Confirmation statement last made up date 29 April 2021
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 1 May 2013
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 25 April 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 21 May 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 December 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 March 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
13
Company Age

Similar companies nearby

Closest companies