Bird Luckin Limited CHELMSFORD


Founded in 1989, Bird Luckin, classified under reg no. 02402834 is an active company. Currently registered at 1st Floor, County House CM2 0RG, Chelmsford the company has been in the business for thirty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 4th October 2005 Bird Luckin Limited is no longer carrying the name Bird Luckin (holdings).

Currently there are 4 directors in the the company, namely Michael K., Joanna S. and Gayner M. and others. In addition one secretary - Michael K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bird Luckin Limited Address / Contact

Office Address 1st Floor, County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02402834
Date of Incorporation Tue, 11th Jul 1989
Industry Activities of professional membership organizations
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Michael K.

Position: Director

Appointed: 03 October 2014

Joanna S.

Position: Director

Appointed: 01 October 2013

Michael K.

Position: Secretary

Appointed: 30 November 2011

Gayner M.

Position: Director

Appointed: 01 October 2008

Kevin T.

Position: Director

Appointed: 30 September 2005

Janis O.

Position: Director

Appointed: 01 October 2008

Resigned: 30 September 2023

Peter W.

Position: Director

Appointed: 01 October 2008

Resigned: 30 September 2020

John G.

Position: Director

Appointed: 30 September 2005

Resigned: 03 October 2014

Alistair B.

Position: Director

Appointed: 30 September 2005

Resigned: 14 February 2014

David H.

Position: Director

Appointed: 30 September 2005

Resigned: 30 September 2009

Colin P.

Position: Secretary

Appointed: 12 August 2004

Resigned: 30 November 2011

Colin P.

Position: Director

Appointed: 20 June 2000

Resigned: 30 November 2011

Allan C.

Position: Director

Appointed: 29 March 1998

Resigned: 17 December 2004

Allan C.

Position: Secretary

Appointed: 29 March 1998

Resigned: 12 August 2004

Ian P.

Position: Director

Appointed: 02 December 1996

Resigned: 30 September 2018

John B.

Position: Secretary

Appointed: 11 July 1992

Resigned: 27 March 1998

Philip H.

Position: Director

Appointed: 11 July 1992

Resigned: 02 December 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Rickard Luckin Limited from Chelmsford, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rickard Luckin Limited

1st Floor, County House 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 09745189
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bird Luckin (holdings) October 4, 2005
Bird Luckin September 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand3 472112     
Current Assets5 420112112112112112112
Debtors1 948      
Other Debtors1 948      
Other
Amounts Owed To Group Undertakings5 308      
Average Number Employees During Period 777655
Creditors5 308      
Net Current Assets Liabilities112112112112112112112
Number Shares Issued Fully Paid 112     
Par Value Share 1     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 22nd, June 2023
Free Download (3 pages)

Company search