Advanced company searchLink opens in new window

JACK LUNN (PROPERTIES) LIMITED

Company number 00690539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2016 MR04 Satisfaction of charge 77 in full
10 Feb 2016 MR04 Satisfaction of charge 79 in full
11 Aug 2015 AD01 Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015
30 Jul 2015 AD01 Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015
08 Jul 2015 TM01 Termination of appointment of Hilda Lunn as a director on 20 May 2015
15 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
04 Feb 2015 AA Full accounts made up to 30 September 2014
31 Jul 2014 MR04 Satisfaction of charge 87 in full
29 Jul 2014 MR04 Satisfaction of charge 81 in full
29 Jul 2014 MR04 Satisfaction of charge 85 in full
29 Jul 2014 MR04 Satisfaction of charge 45 in full
25 Jul 2014 MR04 Satisfaction of charge 53 in full
25 Jul 2014 MR04 Satisfaction of charge 42 in full
18 Jun 2014 AA Full accounts made up to 30 September 2013
31 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
11 Mar 2014 MISC Section 519
06 Mar 2014 MISC Aud res section 519
28 Jun 2013 AA Full accounts made up to 30 September 2012
12 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Hilda Lunn on 12 April 2013
17 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 99
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 98
24 Feb 2012 AA Full accounts made up to 30 September 2011
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 97