UKBizDB.co.uk

BUD FLANAGAN LEUKAEMIA FUND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bud Flanagan Leukaemia Fund Limited. The company was founded 22 years ago and was given the registration number 04355397. The firm's registered office is in EASTBOURNE. You can find them at 10 Royal Sovereign View, , Eastbourne, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BUD FLANAGAN LEUKAEMIA FUND LIMITED
Company Number:04355397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:10 Royal Sovereign View, Eastbourne, East Sussex, BN23 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Royal Sovereign View, Eastbourne, England, BN23 6EQ

Secretary20 April 2018Active
35 Flag Court, Courtenay Terrace, Hove, BN3 2WH

Director20 May 2009Active
16, Royal Sovereign View, Eastbourne, BN23 6EQ

Director19 October 2006Active
16, Royal Sovereign View, Eastbourne, BN23 6EQ

Director17 February 2019Active
91 Mount Pleasant, South Ruislip, HA4 9HQ

Secretary24 February 2005Active
40 Redwood Glade, Leighton Buzzard, LU7 3JT

Secretary17 January 2002Active
10, Royal Sovereign View, Eastbourne, BN23 6EQ

Secretary26 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 January 2002Active
239, Park Road, Uxbridge, UB8 1NS

Director16 August 2013Active
239 Park Road, Uxbridge, UB8 1NS

Director17 January 2002Active
34 Lovelace Avenue, Southend On Sea, SS1 2QU

Director18 May 2009Active
Swanton Court, Bredgar, Maidstone, ME9 8AT

Director05 April 2009Active
95 Gloucester Road, Hampton, TW12 2UW

Director17 January 2002Active
7 Lichfield Road, Northwood, HA6 1LY

Director18 April 2002Active
31 The Drive, Rickmansworth, WD3 4EA

Director05 February 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person secretary company with change date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Change person secretary company with change date.

Download
2018-10-24Officers

Change person secretary company with change date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Appoint person secretary company with name date.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.