Company NameLucky Drinks 4 U Ltd
DirectorSatnam Singh
Company StatusActive
Company Number06388053
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Satnam Singh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1151 Business & Innovation Centre
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Lakhbir Singh Sangha
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Toronto Road
Thorney Close
Sunderland
Tyne & Wear
SR3 4HY
Secretary NameMs Sabjit Kaur
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleSelf Employed
Correspondence Address43 Cockermouth Road
Hylton Castle
Sunderland
Tyne & Wear
SR5 3LU
Director NameMr Lakhbir Singh Sangha
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 June 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1151 Business & Innovation Centre
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 5166660
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit E19 Phase 7 Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

100 at £1Satnam Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£10,381
Cash£7,199
Current Liabilities£11,838

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

12 August 2013Delivered on: 24 August 2013
Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 October 2023Change of details for Mr Satnam Singh Sangha as a person with significant control on 18 October 2023 (2 pages)
30 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
26 June 2023Registered 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 26 June 2023 (1 page)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
12 June 2023Change of details for Mr Satnam Singh as a person with significant control on 12 June 2023 (2 pages)
12 June 2023Director's details changed for Mr Satnam Singh on 12 June 2023 (2 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
20 November 2018Amended total exemption full accounts made up to 31 October 2017 (6 pages)
16 November 2018Amended total exemption full accounts made up to 31 October 2017 (6 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
23 November 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
23 November 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
11 November 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 June 2014Termination of appointment of Lakhbir Sangha as a director (1 page)
20 June 2014Termination of appointment of Lakhbir Sangha as a director (1 page)
2 October 2013Appointment of Mr Lakhbir Singh Sangha as a director (2 pages)
2 October 2013Appointment of Mr Lakhbir Singh Sangha as a director (2 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Termination of appointment of Lakhbir Singh Sangha as a director (1 page)
17 September 2013Termination of appointment of Lakhbir Singh Sangha as a director (1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
24 August 2013Registration of charge 063880530001 (32 pages)
24 August 2013Registration of charge 063880530001 (32 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 May 2013Appointment of Mr Satnam Singh as a director (2 pages)
20 May 2013Appointment of Mr Satnam Singh as a director (2 pages)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 November 2011Total exemption small company accounts made up to 31 October 2011 (10 pages)
25 November 2011Total exemption small company accounts made up to 31 October 2011 (10 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2011Termination of appointment of Sabjit Kaur as a secretary (2 pages)
26 October 2011Termination of appointment of Sabjit Kaur as a secretary (2 pages)
7 January 2011Director's details changed for Lakhbir Singh Sangha on 1 June 2010 (2 pages)
7 January 2011Secretary's details changed for Sabjit Kaur on 1 June 2010 (1 page)
7 January 2011Secretary's details changed for Sabjit Kaur on 1 June 2010 (1 page)
7 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Lakhbir Singh Sangha on 1 June 2010 (2 pages)
7 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Lakhbir Singh Sangha on 1 June 2010 (2 pages)
7 January 2011Secretary's details changed for Sabjit Kaur on 1 June 2010 (1 page)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
3 February 2010Registered office address changed from 45 Frederick Street Sunderland SR1 1NS on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 45 Frederick Street Sunderland SR1 1NS on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 45 Frederick Street Sunderland SR1 1NS on 3 February 2010 (2 pages)
16 December 2008Return made up to 30/10/08; full list of members (5 pages)
16 December 2008Return made up to 30/10/08; full list of members (5 pages)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
11 June 2008Registered office changed on 11/06/2008 from unit 1 lambton village centre lambton washington NE38 0QA (1 page)
11 June 2008Registered office changed on 11/06/2008 from unit 1 lambton village centre lambton washington NE38 0QA (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007Registered office changed on 24/10/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page)
24 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
2 October 2007Incorporation (9 pages)
2 October 2007Incorporation (9 pages)