Company NamePioneer Business Development Solutions Ltd
Company StatusActive
Company Number08755685
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Previous NameLDC Lottery Developments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Lee David Cummins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleFundraising Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert St
Oldham
Lancs
OL8 3QL
Director NameMr Mark Richard Goulbourne
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(5 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Grove
Rochdale
Lancashire
OL16 4RB
Director NameMr Mark Brocklehurst
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(5 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert St
Oldham
Lancs
OL8 3QL

Location

Registered AddressHollinwood Business Centre
Albert St
Oldham
Lancs
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Lee Cummins
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
14 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
13 June 2023Change of details for Mr Mark Richard Goulbourne as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Director's details changed for Mr Mark Richard Goulbourne on 13 June 2023 (2 pages)
7 September 2022Change of details for Mr Lee David Cummins as a person with significant control on 7 September 2022 (2 pages)
15 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
18 November 2021Director's details changed for Mr Mark Brocklehurst on 18 November 2021 (2 pages)
18 November 2021Change of details for Mr Mark Brocklehurst as a person with significant control on 18 November 2021 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
13 February 2019Notification of Mark Brocklehurst as a person with significant control on 1 November 2018 (2 pages)
13 February 2019Notification of Mark Richard Goulbourne as a person with significant control on 1 November 2018 (2 pages)
13 February 2019Appointment of Mr Mark Brocklehurst as a director on 1 November 2018 (2 pages)
13 February 2019Change of details for Mr Lee David Cummins as a person with significant control on 1 November 2018 (2 pages)
13 February 2019Appointment of Mr Mark Richard Goulbourne as a director on 1 November 2018 (2 pages)
24 December 2018Micro company accounts made up to 31 October 2018 (4 pages)
26 October 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
20 October 2017Notification of Lee David Cummins as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
20 October 2017Notification of Lee David Cummins as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-23
(3 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-23
(3 pages)
2 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
2 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(3 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 2
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 2
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 2
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
7 November 2013Director's details changed for Mr Lee David Cummins on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Lee David Cummins on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Lee David Cummins on 7 November 2013 (2 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)