FRANK LUNT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK LUNT

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE LUNT

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LUNT / 20/06/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED THE WILDINGS HOTEL LIMITED
CERTIFICATE ISSUED ON 27/06/16

View Document

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

09/07/149 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LUNT

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LUNT / 01/10/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM:
JV BANKS
BANKS HOUSE PARADISE STREET
RHYL
NORTH WALES LL18 3LW

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 S386 DISP APP AUDS 10/10/02

View Document

16/10/0216 October 2002 S366A DISP HOLDING AGM 10/10/02

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM:
23A HIGH STREET
WEAVERHAM
NORTHWICH
CHESHIRE CW8 3HA

View Document

15/10/0215 October 2002 COMPANY NAME CHANGED
FRANK LUNT LIMITED
CERTIFICATE ISSUED ON 15/10/02

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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