Advanced company searchLink opens in new window

LUNCH CORPORATION LTD

Company number 07762989

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)
05 May 2017 AA Total exemption full accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
28 Jun 2016 AP01 Appointment of Mr Robert Kelly as a director on 6 June 2016
17 Jun 2016 TM01 Termination of appointment of Shafait Ullah as a director on 6 June 2016
13 Jun 2016 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 13 June 2016
02 Jun 2016 MR01 Registration of charge 077629890001, created on 24 May 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
30 Jun 2015 CH01 Director's details changed for Mr Shafait Ullah on 12 June 2015
30 Jun 2015 AD01 Registered office address changed from 18 st. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 30 June 2015
30 Jun 2015 TM02 Termination of appointment of Zeeshan Ullah as a secretary on 12 June 2015
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
16 Sep 2014 AD01 Registered office address changed from St John's House St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW England to 18 St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW on 16 September 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10
03 Jul 2013 AD01 Registered office address changed from 9 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QX United Kingdom on 3 July 2013
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England on 3 October 2012
31 Oct 2011 CH01 Director's details changed for Mr Shafait Ullah on 5 September 2011
05 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)