LUNA CUSTOMS LLP
Status | ACTIVE |
Company No. | OC420958 |
Category | Limited Liability Partnership |
Incorporated | 08 Feb 2018 |
Age | 6 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LUNA CUSTOMS LLP is an active limited liability partnership with number OC420958. It was incorporated 6 years, 3 months, 23 days ago, on 08 February 2018. The company address is 2 Tyler Point 2 Tyler Point, Alderley Edge, SK9 7NT, England.
Company Fillings
Change corporate member limited liability partnership with name change date
Date: 21 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2024-04-08
Officer name: Casco Investments Ltd
Documents
Change person member limited liability partnership with name change date
Date: 21 Apr 2024
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-04-10
Officer name: Miss Connagh Cassel
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: LLAD01
New address: 2 Tyler Point Trafford Road Alderley Edge SK9 7NT
Old address: 6a Trafford Road Alderley Edge SK9 7NT United Kingdom
Change date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-07
Documents
Cessation of a person with significant control limited liability partnership
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Connagh Cassel
Cessation date: 2022-05-31
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2022-05-31
Psc name: Casco Investments Ltd
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-07
Documents
Termination member limited liability partnership with name termination date
Date: 15 Feb 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Darcie Cassel
Termination date: 2020-02-02
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 15 Feb 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Casco Investments Ltd
Appointment date: 2020-02-02
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-07
Documents
Change account reference date limited liability partnership current extended
Date: 29 Jan 2019
Action Date: 31 May 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-02-28
New date: 2019-05-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: LLAD01
Old address: Flat 206 3, Courthill House Water Lane Wilmslow SK9 5AJ United Kingdom
Change date: 2018-05-16
New address: 6a Trafford Road Alderley Edge SK9 7NT
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-03-26
Officer name: Miss Darcie Cassel
Documents
Termination member limited liability partnership with name termination date
Date: 06 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-03-26
Officer name: Spectrum Investments Ltd
Documents
Incorporation limited liability partnership
Date: 08 Feb 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BROOMHILL GRANGE,MANSFIELD,NG21 9HG
Number: | 11088329 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DRUIDS CROSS GARDENS,LIVERPOOL,L18 3EB
Number: | 11954313 |
Status: | ACTIVE |
Category: | Private Limited Company |
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LTD,STOCKPORT,SK1 1EB
Number: | 08769143 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
55 BALLYNAHATTY ROAD,BELFAST,BT8 8LE
Number: | NI641265 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 FAIRFAX AVENUE,HULL,HU5 4QZ
Number: | 10809792 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALBEMARLE STREET,LONDON,W1S 4HH
Number: | 08761025 |
Status: | ACTIVE |
Category: | Private Limited Company |