LUNARPLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUNARPLACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01900393
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUNARPLACE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LUNARPLACE LIMITED located?

    Registered Office Address
    Green Farm Barn The Green
    Redgrave
    IP22 1RR Diss
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LUNARPLACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LUNARPLACE LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for LUNARPLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Jan 19, 2025 with updates

    4 pagesCS01

    Termination of appointment of Herbert Wilhelm Schmitz as a director on Jan 13, 2025

    1 pagesTM01

    Appointment of Mr Thomas Blamey Valente as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Cressida Jane Pye as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of Alice Anna Wendy Adelaide Smith as a director on Sep 25, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Registered office address changed from 17 Willow Street London EC2A 4BH to Green Farm Barn the Green Redgrave Diss IP22 1RR on Mar 17, 2023

    1 pagesAD01

    Secretary's details changed for Mr David Keith Robinson on Mar 13, 2023

    1 pagesCH03

    Director's details changed for Mr David Keith Robinson on Mar 13, 2023

    2 pagesCH01

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 19, 2022 with updates

    4 pagesCS01

    Appointment of Mr Andrew Barber as a director on Mar 12, 2022

    2 pagesAP01

    Appointment of Mr Adam Jolliffe as a director on Mar 12, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 08, 2018 with updates

    4 pagesCS01

    Who are the officers of LUNARPLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, David Keith
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    Secretary
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    204983180001
    BARBER, Andrew
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    Director
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    EnglandBritish293595820001
    DE JONGH, Jonathan
    The Half House
    South Harting
    GU31 5QD Petersfield
    Hampshire
    Director
    The Half House
    South Harting
    GU31 5QD Petersfield
    Hampshire
    United KingdomBritish23700590002
    HUGHES, Eugene
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    Director
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    United KingdomIrish101758750003
    JOLLIFFE, Adam Coulson
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    Director
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    EnglandBritish189618720002
    PITHERS, Anthony
    Kaywana Hall
    Higher Contour Road
    TQ6 0AY Kingswear
    Devon
    Director
    Kaywana Hall
    Higher Contour Road
    TQ6 0AY Kingswear
    Devon
    EnglandBritish4420020006
    ROBINSON, David Keith
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    Director
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    EnglandBritish23700600004
    VALENTE, Thomas Blamey
    Willow Street
    EC2A 4BH London
    17
    England
    Director
    Willow Street
    EC2A 4BH London
    17
    England
    EnglandBritish212013970003
    DOYLE, Patricia Elizabeth
    14 Abbey Street
    ME13 7BE Faversham
    Kent
    Secretary
    14 Abbey Street
    ME13 7BE Faversham
    Kent
    American23700610004
    WALGATE SERVICES LIMITED
    Walgate House
    25 Church Street
    RG21 7QQ Basingstoke
    Hampshire
    Secretary
    Walgate House
    25 Church Street
    RG21 7QQ Basingstoke
    Hampshire
    807800002
    CINAMON, Gerald
    30-31 Ladbroke Gardens
    W11 2PY London
    Director
    30-31 Ladbroke Gardens
    W11 2PY London
    American4420040002
    DOYLE, Patricia Elizabeth
    14 Abbey Street
    ME13 7BE Faversham
    Kent
    Director
    14 Abbey Street
    ME13 7BE Faversham
    Kent
    United KingdomAmerican23700610004
    EDWARDS, William James
    53 Bradgate
    Cuffley
    EN6 4RP Potters Bar
    Hertfordshire
    Director
    53 Bradgate
    Cuffley
    EN6 4RP Potters Bar
    Hertfordshire
    British37224590001
    HODGSON, Derek
    4 Malta Terrace
    EH4 1HR Edinburgh
    Director
    4 Malta Terrace
    EH4 1HR Edinburgh
    British4420070002
    PYE, Cressida Jane
    10 Cowslip Road
    E18 1JW London
    Director
    10 Cowslip Road
    E18 1JW London
    United KingdomBritish46849030004
    SCHMITZ, Herbert Wilhelm
    14 Abbey Street
    ME13 7BE Faversham
    Kent
    Director
    14 Abbey Street
    ME13 7BE Faversham
    Kent
    United KingdomBritish23700620003
    SMITH, Alice Anna Wendy Adelaide
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    Director
    The Green
    Redgrave
    IP22 1RR Diss
    Green Farm Barn
    England
    United KingdomBritish16310230005
    STEWART, Charles Edward Robert
    17 Willow Street
    London
    EC2A 4BH
    Director
    17 Willow Street
    London
    EC2A 4BH
    EnglandBritish56702280004

    Who are the persons with significant control of LUNARPLACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Pithers
    Higher Contour Road
    Kingswear
    TQ6 0AY Dartmouth
    Kaywana Hall
    England
    Feb 08, 2017
    Higher Contour Road
    Kingswear
    TQ6 0AY Dartmouth
    Kaywana Hall
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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