LUNAR 2 LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

25/11/2425 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Appointment of Mr Stephen James Beck as a director on 2024-06-27

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

16/12/2316 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Bozkurt Aydinoglu as a director on 2023-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM GRESHAM HOUSE PLC, OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM

View Document

24/02/2024 February 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/01/2015 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BOZKURT AYDINOGLU / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 10/06/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 1 PLC. / 07/03/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / HAZEL RENEWABLE ENERGY VCT 2 PLC. / 07/03/2019

View Document

04/02/194 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 227 SHEPHERDS BUSH ROAD LONDON W6 7AS

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O C/O REES POLLOCK 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ERNEST GUEST / 27/10/2014

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOZKURT AYDINOGLU / 27/10/2014

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/12/148 December 2014 PREVSHO FROM 31/08/2014 TO 30/04/2014

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 14.22

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086534010001

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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