LUNAR LIFT-OFF LTD

Floor 1 Swan Building Floor 1 Swan Building, Manchester, M4 5JW, England
StatusACTIVE
Company No.09856511
CategoryPrivate Limited Company
Incorporated04 Nov 2015
Age8 years, 7 months
JurisdictionEngland Wales

SUMMARY

LUNAR LIFT-OFF LTD is an active private limited company with number 09856511. It was incorporated 8 years, 7 months ago, on 04 November 2015. The company address is Floor 1 Swan Building Floor 1 Swan Building, Manchester, M4 5JW, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2022

Action Date: 27 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-27

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Marcus Gleave

Notification date: 2021-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Louise Hodgkinson

Cessation date: 2021-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-19

Psc name: Clare Louise Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Louise Hodgkinson

Termination date: 2021-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Clare Louise Dawson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-24

Old address: Lunar Lift Off, Unit 11 Airfield Industrial Estate Ashbourne Derbyshire DE6 1HD

New address: Floor 1 Swan Building Swan Street Manchester M4 5JW

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Marcus Gleave

Appointment date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: Corner House 151 Buxton Road Leek Staffordshire ST13 6EH United Kingdom

New address: Lunar Lift Off, Unit 11 Airfield Industrial Estate Ashbourne Derbyshire DE6 1HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mrs Clare Louise Dawson

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Incorporation company

Date: 04 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEYCATS FILMS LIMITED

47 ALLEYCATS, 2ND FLOOR,LONDON,W1D 5BE

Number:05698718
Status:ACTIVE
Category:Private Limited Company

BALLENCRIEFF MAINS LIMITED PARTNERSHIP

BALLENCRIEFF MAINS FARM,EAST LOTHIAN,

Number:SL003871
Status:ACTIVE
Category:Limited Partnership

DJP COMMERCIALS LIMITED

FLAT 6,PAIGNTON,TQ4 5HT

Number:10865259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOY COLIN’S LTD

36 WHARF ROAD,LONDON,N1 7GR

Number:09348504
Status:ACTIVE
Category:Private Limited Company

MALBEC ACQUISITION LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:10864823
Status:ACTIVE
Category:Private Limited Company

SPACEMASTER LIMITED

30 WESTON INDUSTRIAL ESTATE,EVESHAM,WR11 7QB

Number:03504193
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source