CUSTOM LUNCHES LIMITED
Status | ACTIVE |
Company No. | 06716942 |
Category | Private Limited Company |
Incorporated | 07 Oct 2008 |
Age | 15 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CUSTOM LUNCHES LIMITED is an active private limited company with number 06716942. It was incorporated 15 years, 7 months, 14 days ago, on 07 October 2008. The company address is Archer House Britland Estate Archer House Britland Estate, Eastbourne, BN22 8PW, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Mr Peter Yates
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Mrs Jennifer Ann Yates
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Yates
Termination date: 2022-09-07
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Ann Yates
Termination date: 2022-09-07
Documents
Appoint person director company with name date
Date: 13 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-07
Officer name: Mr Steven Paul License
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
New address: Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW
Old address: 7 Victory Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorest BH21 6SX
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-07
Psc name: Jennifer Ann Yates
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Yates
Notification date: 2020-02-07
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tina Elaine Mcmillan
Cessation date: 2020-01-07
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-07
Psc name: Colin Douglas Mcmillan
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Ann Yates
Appointment date: 2020-02-07
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-07
Officer name: Mr Peter Yates
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Elaine Mcmillan
Termination date: 2020-02-07
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: Colin Douglas Mcmillan
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lee Boden
Termination date: 2020-02-07
Documents
Termination secretary company with name termination date
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Douglas Mcmillan
Termination date: 2020-02-07
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Appoint person director company with name date
Date: 06 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lee Boden
Appointment date: 2018-01-05
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Joyce Kearley
Termination date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Teresa Joyce Kearley
Appointment date: 2015-12-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Douglas Mcmillan
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tina Elaine Mcmillan
Change date: 2009-10-06
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 22/06/2009 from unit 75 & 76 basepoint aviation park west bournemouth international airport, hurn christchurch dorset BH23 6NW united kingdom
Documents
Legacy
Date: 22 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/03/2010
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 11/12/2008 from 26 station road willington bedford MK44 3QH
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr colin douglas mcmillan
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr colin douglas mcmillan
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs tina elaine mcmillan
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Some Companies
LIVINGSTONE ROAD,EAST YORKSHIRE,HU13 0EE
Number: | 02686318 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SCORPIO CLOSE,LIVERPOOL,L14 9LY
Number: | 10901663 |
Status: | ACTIVE |
Category: | Private Limited Company |
L J ROSE ACCOUNTING 9 PARK LANE BUSINESS CENTRE,COLCHESTER,CO4 5WR
Number: | 10222578 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR BARN 1 MANOR FARM RISE,NEWARK,NG22 0ER
Number: | 09235899 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ASHLEIGH COURT,LONDON,W5 4XZ
Number: | 07875928 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 NORTHFIELD AVENUE,LONDON,W5 4XB
Number: | 11290141 |
Status: | ACTIVE |
Category: | Private Limited Company |