LUNAMEK LIMITED

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/11/255 November 2025 NewApplication to strike the company off the register

View Document

12/09/2512 September 2025 Satisfaction of charge 053766380002 in full

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Director's details changed for Mr Sebastian Charles Kelly on 2022-09-09

View Document

21/09/2221 September 2022 Director's details changed for Mr Sebastian Charles Kelly on 2022-09-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053766380002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN GILL

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MR JASON MARCUS TANN

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/04/108 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN CHARLES KELLY / 16/05/2007

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACARI / 31/01/2008

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 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