LUNAMEK LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 05/11/255 November 2025 New | Application to strike the company off the register |
| 12/09/2512 September 2025 | Satisfaction of charge 053766380002 in full |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/09/2221 September 2022 | Director's details changed for Mr Sebastian Charles Kelly on 2022-09-09 |
| 21/09/2221 September 2022 | Director's details changed for Mr Sebastian Charles Kelly on 2022-09-09 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 24/05/1824 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053766380002 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1510 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/03/1419 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/04/1326 April 2013 | APPOINTMENT TERMINATED, SECRETARY IAN GILL |
| 26/04/1326 April 2013 | SECRETARY APPOINTED MR JASON MARCUS TANN |
| 05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 02/01/132 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 22/03/1222 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 29/12/1129 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 20/09/1120 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 |
| 02/03/112 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 10/01/1110 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
| 08/04/108 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN CHARLES KELLY / 16/05/2007 |
| 14/01/1014 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 02/03/092 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 03/03/083 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACARI / 31/01/2008 |
| 24/01/0824 January 2008 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 |
| 07/01/087 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
| 24/05/0724 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 06/03/076 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
| 17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 13/03/0613 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
| 23/11/0523 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 21/03/0521 March 2005 | NEW DIRECTOR APPOINTED |
| 15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
| 15/03/0515 March 2005 | DIRECTOR RESIGNED |
| 15/03/0515 March 2005 | SECRETARY RESIGNED |
| 15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
| 25/02/0525 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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