LUNAR SAPPHIRE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

06/05/256 May 2025 Director's details changed for Mingtao Liu on 2025-04-29

View Document

27/11/2427 November 2024 Director's details changed for Mingtao Liu on 2024-10-28

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

11/01/2311 January 2023 Full accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mingtao Liu on 2021-10-11

View Document

07/10/217 October 2021 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

View Document

06/10/216 October 2021 Appointment of Reed Smith Corporate Services Limited as a secretary on 2021-09-30

View Document

06/10/216 October 2021 Registered office address changed from Fosun 2 Thomas More Square London E1W 1YN United Kingdom to Units 18 & 19 Part First Floor the Royal Exchange London United Kingdom EC3 3LN on 2021-10-06

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 DIRECTOR APPOINTED MINGTAO LIU

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR PING GONG

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 2934723

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / GUANGCHANG GUO / 21/03/2019

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / GUANGCHANG GUO / 14/12/2017

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN ENGLAND

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PING GONG / 14/12/2017

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PING GONG / 28/10/2015

View Document

29/10/1529 October 2015 SAIL ADDRESS CREATED

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 20 LITTLE BRITAIN LONDON EC1A 7DH UNITED KINGDOM

View Document

24/08/1524 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company