Advanced company searchLink opens in new window

LUNAR LIME LIMITED

Company number 08013715

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to The Willows 23 Penlands Rise Steyning West Sussex BN44 3PJ on 5 May 2022
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
10 Sep 2021 TM01 Termination of appointment of David Thomas Graham as a director on 12 July 2021
09 Sep 2021 PSC07 Cessation of David Thomas Graham as a person with significant control on 12 July 2021
09 Sep 2021 PSC04 Change of details for Martin John Ashby as a person with significant control on 12 July 2021
01 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
07 Apr 2020 PSC01 Notification of David Thomas Graham as a person with significant control on 9 December 2019
07 Apr 2020 PSC01 Notification of Martin John Ashby as a person with significant control on 9 December 2019
07 Apr 2020 PSC07 Cessation of Jonathan Peter Klemenz as a person with significant control on 9 December 2019
03 Mar 2020 AD01 Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 3 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 TM01 Termination of appointment of Keith Andrew Law as a director on 9 December 2019
05 Jun 2019 TM01 Termination of appointment of Jonathan Peter Klemenz as a director on 31 May 2019
09 May 2019 CS01 Confirmation statement made on 30 March 2019 with updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr David Thomas Graham on 23 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016