ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stroke Of Luck Giveaways Ltd

Stroke Of Luck Giveaways Ltd is an active company incorporated on 23 April 2025 with the registered office located in London, Greater London. Stroke Of Luck Giveaways Ltd was registered 6 months ago.
Status
Active
Active since incorporation
Company No
16401929
Private limited company
Age
6 months
Incorporated 23 April 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 22 April 2026
Due by 6 May 2026 (5 months remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 April 2026
Due by 23 January 2027 (1 year 2 months remaining)
Address
472a Green Lanes
London
N13 5PA
United Kingdom
Address changed on 23 Jul 2025 (3 months ago)
Previous address was 2 Alfred Terrace Walton on the Naze CO14 8PD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • Greek • Lives in England • Born in Jul 1995
Director • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Road Hero Mobile Tyre Fitting Ltd
Gersil Tashi is a mutual person.
Active
Financials
Stroke Of Luck Giveaways Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
3 Months Ago on 23 Jul 2025
James Stephen Williams (PSC) Resigned
3 Months Ago on 23 Jul 2025
James Stephen Williams Resigned
3 Months Ago on 23 Jul 2025
Incorporated
6 Months Ago on 23 Apr 2025
Get Credit Report
Discover Stroke Of Luck Giveaways Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of James Stephen Williams as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 2 Alfred Terrace Walton on the Naze CO14 8PD England to 472a Green Lanes London N13 5PA on 23 July 2025
Submitted on 23 Jul 2025
Termination of appointment of James Stephen Williams as a director on 23 July 2025
Submitted on 23 Jul 2025
Incorporation
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year