Company NameCPH (R&L) No.2 Limited
Company StatusDissolved
Company Number04807708
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date15 April 2019 (5 years ago)
Previous NameLuckypowers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameLindsay Anne Keswick
StatusClosed
Appointed25 April 2016(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 15 April 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameNigel Richard Turpin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressThe Granary
Cross Hill, Brixworth
Northampton
Northamptonshire
NN6 9DB
Director NameChristopher Ripper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressHillroft House
Main Street Upper Stowe
Northampton
Northamptonshire
NN7 4SH
Director NameRoger Wells Crichton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressPitsford House West
Manor Road, Pitsford
Northampton
Northamptonshire
NN6 9AR
Director NameMr John Stewart Leslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBec House Church End
Bledlow
Buckinghamshire
HP27 9PD
Secretary NameMark Stevens
NationalityBritish
StatusResigned
Appointed04 July 2003(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 03 November 2003)
RoleSecretary
Correspondence Address5 Lyon Drive
Murieston
Livingston
West Lothian
EH54 9HF
Scotland
Director NameAndrew Ronald Knight
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 December 2003)
RoleCompany Director
Correspondence Address89 Main Street
Alrewas
Staffordshire
DE13 7ED
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Director NameBenedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
62 Eccleston Square
London
SW1V 1PH
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
9 Spencer Park Wandsworth
London
SW18 2SX
Director NameMs Johanna Louise Cumming
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameGiles Alexander Thorley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCharlton Manor
Ashley Road Charlton Kings
Cheltenham
Gloucestershire
GL52 6NS
Wales
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameTimothy James Kendall
NationalityBritish
StatusResigned
Appointed30 November 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address31 Canterbury Close
Erdington
Birmingham
West Midlands
B23 7QL
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
StatusResigned
Appointed16 April 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(8 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen John Stone
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(8 years after company formation)
Appointment Duration10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton-0n-Trent
Staffordshire
DE14 3JZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMrs Lucy Jane Bell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameRobert James Godwin-Bratt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameSusan Clare Rudd
StatusResigned
Appointed28 September 2012(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Daryl Antony Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Jonathan Robert Langford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameHenry Jones
StatusResigned
Appointed14 August 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClaire Susan Stewart
StatusResigned
Appointed03 September 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5m at £1Cph (R&l) No. 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts22 August 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

15 December 2003Delivered on: 31 December 2003
Satisfied on: 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Blackbrook inn, taunton f/h t/n's ST63015 & ST102361. Blue cap, northwich f/h t/n CH367853. Bulls head, wilmslow f/h t/n CH369895 for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 December 2003Delivered on: 31 December 2003
Satisfied on: 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Old orleans - newcastle, newcastle upon tyne f/H. Travellers rest, nottingham f/H. Axe & cleaver, altrincham t/n GM652942 for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 2003Delivered on: 24 July 2003
Satisfied on: 23 September 2003
Persons entitled: Alliance Assurance Company Limited (The Trustee)

Classification: Twentieth supplemental trust deed
Secured details: The principal amount of the £104,416,451 debenture stock of the lender (of which £29,126,963 is outstanding) secured by the trust deeds the premium (if any) and interest thereon and all other moneys intended to be secured by the trust deeds.
Particulars: All its undertaking and all its assets both present and future wherever situate (including any uncalled capital) as a first floating charge.
Fully Satisfied

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
19 March 2018Liquidators' statement of receipts and payments to 11 January 2018 (9 pages)
13 September 2017Registered office address changed from C/O Resolve Partners Linited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from C/O Resolve Partners Linited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
8 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to C/O Resolve Partners Linited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to C/O Resolve Partners Linited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Declaration of solvency (9 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000,100
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000,100
(3 pages)
8 June 2016Auditor's resignation (1 page)
8 June 2016Auditor's resignation (1 page)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
9 March 2016Full accounts made up to 22 August 2015 (14 pages)
9 March 2016Full accounts made up to 22 August 2015 (14 pages)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000,100
(7 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000,100
(7 pages)
12 December 2014Full accounts made up to 23 August 2014 (13 pages)
12 December 2014Full accounts made up to 23 August 2014 (13 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000,100
(7 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,000,100
(7 pages)
7 February 2014Section 519 (3 pages)
7 February 2014Section 519 (3 pages)
16 January 2014Full accounts made up to 17 August 2013 (9 pages)
16 January 2014Full accounts made up to 17 August 2013 (9 pages)
14 January 2014Auditor's resignation (4 pages)
14 January 2014Auditor's resignation (4 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
24 May 2013Full accounts made up to 18 August 2012 (9 pages)
24 May 2013Full accounts made up to 18 August 2012 (9 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
1 May 2012Termination of appointment of Stephen Stone as a director (1 page)
1 May 2012Termination of appointment of Stephen Stone as a director (1 page)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
31 March 2010Auditor's resignation (6 pages)
31 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
3 February 2010Full accounts made up to 22 August 2009 (14 pages)
3 February 2010Full accounts made up to 22 August 2009 (14 pages)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
21 April 2009Secretary appointed claire susan stewart (1 page)
21 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (3 pages)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (3 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director giles thorley (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director giles thorley (1 page)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (3 pages)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
27 June 2007Return made up to 23/06/07; full list of members (3 pages)
27 June 2007Return made up to 23/06/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
2 January 2007Full accounts made up to 19 August 2006 (11 pages)
2 January 2007Full accounts made up to 19 August 2006 (11 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 23/06/06; full list of members (2 pages)
10 July 2006Return made up to 23/06/06; full list of members (2 pages)
17 May 2006Full accounts made up to 24 August 2005 (16 pages)
17 May 2006Full accounts made up to 24 August 2005 (16 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (5 pages)
23 January 2006New director appointed (10 pages)
23 January 2006New director appointed (10 pages)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (5 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 November 2005Full accounts made up to 21 August 2004 (17 pages)
23 November 2005Full accounts made up to 21 August 2004 (17 pages)
7 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Return made up to 23/06/05; no change of members (5 pages)
26 October 2005Return made up to 23/06/05; no change of members (5 pages)
3 May 2005New director appointed (4 pages)
3 May 2005New director appointed (4 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
9 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (28 pages)
9 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (28 pages)
8 December 2004Declaration of assistance for shares acquisition (6 pages)
8 December 2004Declaration of assistance for shares acquisition (7 pages)
8 December 2004Declaration of assistance for shares acquisition (6 pages)
8 December 2004Declaration of assistance for shares acquisition (7 pages)
3 November 2004Declaration of mortgage charge released/ceased (2 pages)
3 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page)
2 November 2004Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page)
28 October 2004Declaration of assistance for shares acquisition (6 pages)
28 October 2004Declaration of assistance for shares acquisition (6 pages)
8 September 2004Full accounts made up to 2 November 2003 (14 pages)
8 September 2004Full accounts made up to 2 November 2003 (14 pages)
8 September 2004Full accounts made up to 2 November 2003 (14 pages)
29 July 2004Declaration of assistance for shares acquisition (6 pages)
29 July 2004Declaration of assistance for shares acquisition (6 pages)
19 July 2004Return made up to 23/06/04; full list of members (6 pages)
19 July 2004Return made up to 23/06/04; full list of members (6 pages)
25 May 2004Declaration of mortgage charge released/ceased (17 pages)
25 May 2004Declaration of mortgage charge released/ceased (17 pages)
31 December 2003Particulars of mortgage/charge (24 pages)
31 December 2003Particulars of mortgage/charge (9 pages)
31 December 2003Particulars of mortgage/charge (9 pages)
31 December 2003Particulars of mortgage/charge (24 pages)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2003Ad 11/12/03--------- £ si 5000000@1=5000000 £ ic 100/5000100 (2 pages)
24 December 2003£ nc 1000/5001000 11/12/03 (1 page)
24 December 2003£ nc 1000/5001000 11/12/03 (1 page)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2003Ad 11/12/03--------- £ si 5000000@1=5000000 £ ic 100/5000100 (2 pages)
24 December 2003Declaration of assistance for shares acquisition (9 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2003Declaration of assistance for shares acquisition (9 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
17 November 2003Accounting reference date shortened from 31/12/03 to 03/11/03 (1 page)
17 November 2003Accounting reference date shortened from 31/12/03 to 03/11/03 (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (4 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Registered office changed on 12/11/03 from: lakeside house the lakes northampton northamptonshire NN4 7SN (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Registered office changed on 12/11/03 from: lakeside house the lakes northampton northamptonshire NN4 7SN (1 page)
12 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Resolutions
  • RES13 ‐ Trust deeds 18/07/03
(2 pages)
13 August 2003Resolutions
  • RES13 ‐ Trust deeds 18/07/03
(2 pages)
5 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 August 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 August 2003Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 July 2003Company name changed luckypowers LIMITED\certificate issued on 30/07/03 (2 pages)
30 July 2003Company name changed luckypowers LIMITED\certificate issued on 30/07/03 (2 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (4 pages)
19 July 2003New director appointed (4 pages)
19 July 2003New director appointed (4 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (4 pages)
18 July 2003Registered office changed on 18/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 2003Registered office changed on 18/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
23 June 2003Incorporation (17 pages)
23 June 2003Incorporation (17 pages)