Advanced company searchLink opens in new window

LUNAR HOLDINGS LIMITED

Company number 06406234

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)
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
20 Jul 2018 SH06 Cancellation of shares. Statement of capital on 2 July 2018
  • GBP 60,001.00
12 Jul 2018 TM01 Termination of appointment of Kenneth Bryan Lawrence as a director on 2 July 2018
02 May 2018 AA Group of companies' accounts made up to 31 August 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
07 Sep 2017 PSC04 Change of details for Brian Stanley Mellor as a person with significant control on 6 April 2017
07 Sep 2017 PSC07 Cessation of David Perry Heeney as a person with significant control on 6 April 2017
05 Sep 2017 AP01 Appointment of Susan Norma Mellor as a director on 6 April 2017
21 Aug 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 11/04/2017
26 May 2017 AA Group of companies' accounts made up to 31 August 2016
15 May 2017 SH06 Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 64,002.00
15 May 2017 SH03 Purchase of own shares.
11 Apr 2017 SH06 Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 89,003
11 Apr 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 21/08/2017
24 Mar 2017 MR01 Registration of charge 064062340004, created on 23 March 2017
17 Mar 2017 AP03 Appointment of Mr Lee Thomas Roberts as a secretary on 16 March 2017
17 Mar 2017 TM01 Termination of appointment of Andrew Thomas Mead as a director on 16 March 2017
17 Mar 2017 TM02 Termination of appointment of Andrew Thomas Mead as a secretary on 16 March 2017
22 Feb 2017 MR01 Registration of charge 064062340003, created on 20 February 2017
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
05 Jan 2016 AA Group of companies' accounts made up to 31 August 2015
09 Dec 2015 MR01 Registration of charge 064062340002, created on 3 December 2015
04 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 94,004
27 May 2015 AA Group of companies' accounts made up to 31 August 2014
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 94,003