Advanced company searchLink opens in new window

JACK LUNN (HOLDINGS) LIMITED

Company number 01473324

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)
22 Dec 2020 SH10 Particulars of variation of rights attached to shares
22 Dec 2020 SH08 Change of share class name or designation
30 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
26 Feb 2020 AA Accounts for a small company made up to 30 September 2019
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
05 Feb 2019 AA Accounts for a small company made up to 30 September 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
28 Mar 2018 PSC01 Notification of Catherine Lunn as a person with significant control on 28 February 2018
28 Mar 2018 PSC07 Cessation of Graham Lunn as a person with significant control on 27 March 2017
15 Feb 2018 AA Accounts for a small company made up to 30 September 2017
20 Apr 2017 CH01 Director's details changed for Mr Andrew Lunn on 20 April 2017
20 Apr 2017 CH03 Secretary's details changed for Peter Mcateer on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Richard John Brown on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Roy Lunn on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of Graham Lunn as a director on 27 March 2017
03 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
07 Mar 2017 AA Accounts for a small company made up to 30 September 2016
01 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,000
19 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
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 West 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 25,000
04 Feb 2015 AA Group of companies' accounts made up to 30 September 2014