JACK LUNN (HOLDINGS) LIMITED: Filings
Overview
Company Name | JACK LUNN (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01473324 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for JACK LUNN (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 26, 2025 with updates | 4 pages | CS01 | ||
Notification of Andrew Lunn as a person with significant control on May 31, 2024 | 2 pages | PSC01 | ||
Cessation of Carole Ann Lunn as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Cessation of Roy Lunn as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Sep 30, 2024 | 10 pages | AA | ||
Accounts for a small company made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Nicola Jane Thompson on Mar 13, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Nicola Jayne Thompson as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Philip Priestley as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard John Brown as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Nicola Jayne Thompson on Mar 28, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on Mar 21, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2021 | 9 pages | AA | ||
Registration of charge 014733240005, created on Dec 17, 2021 | 57 pages | MR01 | ||
Appointment of Mrs Nicola Jayne Thompson as a secretary on Nov 26, 2021 | 2 pages | AP03 | ||
Termination of appointment of Peter Mcateer as a secretary on Nov 26, 2021 | 1 pages | TM02 | ||
Termination of appointment of Roy Lunn as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2021 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 9 pages | AA | ||
Cancellation of shares. Statement of capital on Dec 14, 2020
| 6 pages | SH06 | ||
Memorandum and Articles of Association | 86 pages | MA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0