LUCKY DRINKS 4 U LTD

Register to unlock more data on OkredoRegister

LUCKY DRINKS 4 U LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06388053

Incorporation date

02/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E19 Business And Innovations Centre, Sunderland Enterprise Park, Sunderland SR5 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon30/05/2024
Registered office address changed from Unit E19 Phase 7 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Unit E19 Business and Innovations Centre Sunderland Enterprise Park Sunderland SR5 2TP on 2024-05-30
dot icon18/10/2023
Change of details for Mr Satnam Singh Sangha as a person with significant control on 2023-10-18
dot icon30/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/06/2023
Registered office address changed from Unit 1151 Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA to Unit E19 Phase 7 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2023-06-26
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon12/06/2023
Director's details changed for Mr Satnam Singh on 2023-06-12
dot icon12/06/2023
Change of details for Mr Satnam Singh as a person with significant control on 2023-06-12
dot icon17/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon20/11/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon16/11/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon23/11/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon30/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon11/11/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon25/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/06/2014
Termination of appointment of Lakhbir Sangha as a director
dot icon02/10/2013
Appointment of Mr Lakhbir Singh Sangha as a director
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/09/2013
Termination of appointment of Lakhbir Singh Sangha as a director
dot icon24/08/2013
Registration of charge 063880530001
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/05/2013
Appointment of Mr Satnam Singh as a director
dot icon26/02/2013
Compulsory strike-off action has been discontinued
dot icon25/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon16/01/2012
Annual return made up to 2011-10-02 with full list of shareholders
dot icon26/11/2011
Compulsory strike-off action has been discontinued
dot icon25/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon26/10/2011
Termination of appointment of Sabjit Kaur as a secretary
dot icon07/01/2011
Annual return made up to 2010-10-02 with full list of shareholders
dot icon07/01/2011
Director's details changed for Lakhbir Singh Sangha on 2010-06-01
dot icon07/01/2011
Secretary's details changed for Sabjit Kaur on 2010-06-01
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/02/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon03/02/2010
Registered office address changed from 45 Frederick Street Sunderland SR1 1NS on 2010-02-03
dot icon16/12/2008
Return made up to 30/10/08; full list of members
dot icon11/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from unit 1 lambton village centre lambton washington NE38 0QA
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Registered office changed on 24/10/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA
dot icon24/10/2007
Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon08/10/2007
Secretary resigned
dot icon08/10/2007
Director resigned
dot icon02/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.43K
-
0.00
16.25K
-
2022
1
21.47K
-
0.00
5.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/10/2007 - 07/10/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
01/10/2007 - 07/10/2007
41295
Singh, Satnam
Director
20/05/2013 - Present
-
Kaur, Sabjit
Secretary
01/10/2007 - 12/10/2011
-
Singh Sangha, Lakhbir
Director
01/10/2007 - 04/09/2013
-

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 LUCKY DRINKS 4 U LTD

LUCKY DRINKS 4 U LTD is an(a) Active company incorporated on 02/10/2007 with the registered office located at Unit E19 Business And Innovations Centre, Sunderland Enterprise Park, Sunderland SR5 2TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKY DRINKS 4 U LTD?

toggle

LUCKY DRINKS 4 U LTD is currently Active. It was registered on 02/10/2007 .

Where is LUCKY DRINKS 4 U LTD located?

toggle

LUCKY DRINKS 4 U LTD is registered at Unit E19 Business And Innovations Centre, Sunderland Enterprise Park, Sunderland SR5 2TP.

What does LUCKY DRINKS 4 U LTD do?

toggle

LUCKY DRINKS 4 U LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for LUCKY DRINKS 4 U LTD?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-10-31.