LUNNCO LTD
Status | ACTIVE |
Company No. | 10045830 |
Category | Private Limited Company |
Incorporated | 07 Mar 2016 |
Age | 8 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LUNNCO LTD is an active private limited company with number 10045830. It was incorporated 8 years, 2 months, 1 day ago, on 07 March 2016. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 19 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 16 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cadellin Jade Lunn
Change date: 2023-08-16
Documents
Notification of a person with significant control
Date: 18 Aug 2023
Action Date: 16 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-16
Psc name: Louise Lidsey
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Change person director company with change date
Date: 08 Nov 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Louise Emma Lidsey
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-01
Psc name: Mr Cadellin Jade Lunn
Documents
Cessation of a person with significant control
Date: 06 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-01
Psc name: Louise Emma Lidsey
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Change date: 2022-08-11
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Emma Lidsey
Change date: 2020-03-31
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-31
Psc name: Mr Cadellin Jade Lunn
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-31
Psc name: Louise Emma Lidsey
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change account reference date company current shortened
Date: 07 Nov 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 06 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-06
Documents
Change account reference date company current extended
Date: 01 Aug 2017
Action Date: 06 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-06
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Old address: 4 Kensal Green Monkston Park Milton Keynes Bucks MK10 9QE England
Documents
Capital allotment shares
Date: 06 Jul 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-05
Documents
Appoint person director company with name date
Date: 01 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Emma Lidsey
Appointment date: 2016-04-06
Documents
Some Companies
DCINET LTD BOASTS INDUSTRIAL ESTATE,BECCLES,NR34 7FA
Number: | 08161139 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN RAWLES RESOURCES LIMITED
14 BROOKSIDE,STAFFORD,ST18 9JA
Number: | 03318928 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CAMERON ROAD,WIRRAL,CH46 1PH
Number: | 07691092 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 MALVERN VIEW BUSINESS PARK STELLA WAY,CHELTENHAM,GL52 7DQ
Number: | 10067951 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEYWOOD,DELAMERE,CW8 2HW
Number: | 01225282 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DATA COMPANY (CONSTRUCTION) LIMITED
179A DALRYMPLE STREET,GREENOCK,PA15 1BX
Number: | SC532723 |
Status: | ACTIVE |
Category: | Private Limited Company |