LUNARPLACE LIMITED
Overview
| Company Name | LUNARPLACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01900393 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LUNARPLACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LUNARPLACE LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | No |
What are the latest filings for LUNARPLACE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Jan 19, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Herbert Wilhelm Schmitz as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thomas Blamey Valente as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Cressida Jane Pye as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alice Anna Wendy Adelaide Smith as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
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 pages | AD01 | ||
Secretary's details changed for Mr David Keith Robinson on Mar 13, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr David Keith Robinson on Mar 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew Barber as a director on Mar 12, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam Jolliffe as a director on Mar 12, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Feb 08, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of LUNARPLACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, David Keith | Secretary | The Green Redgrave IP22 1RR Diss Green Farm Barn England | 204983180001 | |||||||
| BARBER, Andrew | Director | The Green Redgrave IP22 1RR Diss Green Farm Barn England | England | British | 293595820001 | |||||
| DE JONGH, Jonathan | Director | The Half House South Harting GU31 5QD Petersfield Hampshire | United Kingdom | British | 23700590002 | |||||
| HUGHES, Eugene | Director | The Green Redgrave IP22 1RR Diss Green Farm Barn England | United Kingdom | Irish | 101758750003 | |||||
| JOLLIFFE, Adam Coulson | Director | The Green Redgrave IP22 1RR Diss Green Farm Barn England | England | British | 189618720002 | |||||
| PITHERS, Anthony | Director | Kaywana Hall Higher Contour Road TQ6 0AY Kingswear Devon | England | British | 4420020006 | |||||
| ROBINSON, David Keith | Director | The Green Redgrave IP22 1RR Diss Green Farm Barn England | England | British | 23700600004 | |||||
| VALENTE, Thomas Blamey | Director | Willow Street EC2A 4BH London 17 England | England | British | 212013970003 | |||||
| DOYLE, Patricia Elizabeth | Secretary | 14 Abbey Street ME13 7BE Faversham Kent | American | 23700610004 | ||||||
| WALGATE SERVICES LIMITED | Secretary | Walgate House 25 Church Street RG21 7QQ Basingstoke Hampshire | 807800002 | |||||||
| CINAMON, Gerald | Director | 30-31 Ladbroke Gardens W11 2PY London | American | 4420040002 | ||||||
| DOYLE, Patricia Elizabeth | Director | 14 Abbey Street ME13 7BE Faversham Kent | United Kingdom | American | 23700610004 | |||||
| EDWARDS, William James | Director | 53 Bradgate Cuffley EN6 4RP Potters Bar Hertfordshire | British | 37224590001 | ||||||
| HODGSON, Derek | Director | 4 Malta Terrace EH4 1HR Edinburgh | British | 4420070002 | ||||||
| PYE, Cressida Jane | Director | 10 Cowslip Road E18 1JW London | United Kingdom | British | 46849030004 | |||||
| SCHMITZ, Herbert Wilhelm | Director | 14 Abbey Street ME13 7BE Faversham Kent | United Kingdom | British | 23700620003 | |||||
| SMITH, Alice Anna Wendy Adelaide | Director | The Green Redgrave IP22 1RR Diss Green Farm Barn England | United Kingdom | British | 16310230005 | |||||
| STEWART, Charles Edward Robert | Director | 17 Willow Street London EC2A 4BH | England | British | 56702280004 |
Who are the persons with significant control of LUNARPLACE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Pithers | Feb 08, 2017 | Higher Contour Road Kingswear TQ6 0AY Dartmouth Kaywana Hall England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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