BUD FLANAGAN LEUKAEMIA FUND LIMITED

Register to unlock more data on OkredoRegister

BUD FLANAGAN LEUKAEMIA FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355397

Incorporation date

17/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Royal Sovereign View, Eastbourne, East Sussex BN23 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon23/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/08/2024
Appointment of Kim Antonia Smith as a director on 2024-08-14
dot icon05/06/2024
Termination of appointment of Brian Anthony Robinson as a director on 2024-05-27
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon15/10/2021
Director's details changed for Brian Anthony Robinson on 2021-10-05
dot icon15/10/2021
Director's details changed for Ms Geraldine Smith on 2021-10-05
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Registered office address changed from 10 Royal Sovereign View Eastbourne East Sussex BN23 6EQ to 16 Royal Sovereign View Eastbourne East Sussex BN23 6EQ on 2021-02-18
dot icon19/01/2021
Director's details changed for Brian Anthony Robinson on 2020-12-11
dot icon19/01/2021
Secretary's details changed for Julie Lorraine Rudland-Wood on 2020-12-11
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Termination of appointment of Kaplan Eric Kaye as a director on 2019-02-16
dot icon20/02/2019
Appointment of Ms Geraldine Smith as a director on 2019-02-17
dot icon26/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon24/10/2018
Secretary's details changed for Julie Rudland-Wood on 2018-10-24
dot icon24/10/2018
Secretary's details changed for Julia Lorraine Rudland-Wood on 2018-10-24
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Appointment of Julia Lorraine Rudland-Wood as a secretary on 2018-04-20
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon13/10/2016
Director's details changed for Brian Anthony Robinson on 2016-10-10
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/04/2016
Termination of appointment of Julie Lorraine Rudland-Wood as a secretary on 2016-01-05
dot icon20/11/2015
Annual return made up to 2015-09-30
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/06/2015
Termination of appointment of Stephen John Coventry as a director on 2015-05-27
dot icon24/10/2014
Annual return made up to 2014-09-30
dot icon24/10/2014
Termination of appointment of Joseph Goodman as a director on 2014-08-01
dot icon11/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-09-30
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Mr Stephen John Coventry as a director
dot icon02/08/2013
Auditor's resignation
dot icon01/11/2012
Annual return made up to 2012-09-30
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Director's details changed for Brian Anthony Robinson on 2012-01-06
dot icon10/10/2011
Annual return made up to 2011-09-30
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-30
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-02
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Director appointed martin john king
dot icon23/06/2009
Director appointed joseph goodman
dot icon16/05/2009
Appointment terminated director roy jones
dot icon09/04/2009
Director appointed roy frederick jones
dot icon29/01/2009
Appointment terminated secretary sandra clark
dot icon29/01/2009
Secretary appointed julie lorraine rudland-wood
dot icon29/01/2009
Registered office changed on 29/01/2009 from printing house 66 lower road harrow HA2 0HD
dot icon27/01/2009
Appointment terminate, director gary redmond till logged form
dot icon24/01/2009
Annual return made up to 17/01/09
dot icon24/01/2009
Appointment terminated director gary till
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Annual return made up to 17/01/08
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Annual return made up to 17/01/07
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon27/10/2006
New director appointed
dot icon09/02/2006
Annual return made up to 17/01/06
dot icon05/12/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
Registered office changed on 12/05/05 from: 40 redwood glade leighton buzzard bedfordshire LU7 3JT
dot icon27/01/2005
Annual return made up to 17/01/05
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Annual return made up to 17/01/04
dot icon22/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/06/2003
New director appointed
dot icon13/02/2003
Annual return made up to 17/01/03
dot icon06/11/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon30/05/2002
New director appointed
dot icon11/03/2002
Resolutions
dot icon31/01/2002
Secretary resigned
dot icon17/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Geraldine
Director
17/02/2019 - Present
3
Mr Gary Redmond Till
Director
05/02/2003 - 13/01/2009
3
King, Martin John
Director
20/05/2009 - Present
1
Robinson, Brian Anthony
Director
19/10/2006 - 27/05/2024
-
Smith, Kim Antonia
Director
14/08/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUD FLANAGAN LEUKAEMIA FUND LIMITED

BUD FLANAGAN LEUKAEMIA FUND LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at 16 Royal Sovereign View, Eastbourne, East Sussex BN23 6EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUD FLANAGAN LEUKAEMIA FUND LIMITED?

toggle

BUD FLANAGAN LEUKAEMIA FUND LIMITED is currently Active. It was registered on 17/01/2002 .

Where is BUD FLANAGAN LEUKAEMIA FUND LIMITED located?

toggle

BUD FLANAGAN LEUKAEMIA FUND LIMITED is registered at 16 Royal Sovereign View, Eastbourne, East Sussex BN23 6EQ.

What does BUD FLANAGAN LEUKAEMIA FUND LIMITED do?

toggle

BUD FLANAGAN LEUKAEMIA FUND LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BUD FLANAGAN LEUKAEMIA FUND LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-14 with updates.