LUNAR RM LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Certificate of change of name

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-04-23

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Annual return made up to 2016-05-23 with full list of shareholders

View Document

25/06/2425 June 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-23

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2022-05-23 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2020-05-23 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2023-05-23 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2021-05-23 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2019-05-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2018-05-23 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2017-05-23 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2018-12-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2019-12-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2020-12-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2021-12-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2016-12-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2017-12-31

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2015-12-31

View Document

10/08/2310 August 2023 Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 2023-08-10

View Document

28/06/2328 June 2023 Notice of end of Administration

View Document

19/05/2319 May 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

11/05/2311 May 2023 Administrator's progress report

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Administrator's progress report

View Document

06/05/226 May 2022 Administrator's progress report

View Document

06/05/226 May 2022 Notice of extension of period of Administration

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Administrator's progress report

View Document

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

View Accounts

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

View Accounts

10/05/1910 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/04/186 April 2018 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/04/1728 April 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/04/1728 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2017

View Document

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

View Accounts

07/12/167 December 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2016

View Document

04/08/164 August 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/06/1627 June 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG

View Document

10/05/1610 May 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / IRMELA IRENE HEILWIG HOPKINS / 02/10/2014

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / IRMELA IRENE HEILWIG HOPKINS / 11/09/2015

View Document

15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOPKINS / 01/09/2014

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOPKINS / 14/10/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY JAVED AFZAL

View Document

10/03/0910 March 2009 SECRETARY APPOINTED IRMELA IRENE HEILWIG HOPKINS

View Document

20/02/0920 February 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/01/099 January 2009 SECTION 190 AND ANY DIRECTOR CAN SIGN THE BUSINESS TRANSFER AGREEMENT 16/12/2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 150 FENCHURCH STREET LONDON EC3M 6BB

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED PETER HOPKINS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR IRMELA HOPKINS

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED WHITEFIELD LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: DRUM RESOURCES LIMITED 150 FENCHURCH STREET LONDON EC3M 6BB

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/05/0623 May 2006 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