LUNASOLEIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Satisfaction of charge 060519730007 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 060519730006 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 060519730003 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 060519730004 in full

View Document

02/04/252 April 2025 Termination of appointment of Peter Wharton as a director on 2025-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Luke Francis Freeman on 2025-02-12

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Registration of charge 060519730007, created on 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/12/2114 December 2021 Registration of charge 060519730006, created on 2021-12-10

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM RUARDEAN WORKS VARNISTER ROAD DRYBROOK GLOUCESTERSHIRE GL17 9BH ENGLAND

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM RUARDEAN WORKS VARNISTER ROAD NR DRYBROOK GLOUCESTERSHIRE GL17 9BH ENGLAND

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060519730005

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR STEVEN KING

View Document

14/06/1814 June 2018 AUDITOR'S RESIGNATION

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M.F. FREEMAN DEVELOPMENTS LIMITED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF MERVYN FRANCIS FREEMAN AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF JENNIFER MARY FREEMAN AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF PETER WHARTON AS A PSC

View Document

19/01/1819 January 2018 CESSATION OF LUKE FRANCIS FREEMAN AS A PSC

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM C/O WOODFIELD DEVELOPMENTS LTD RUARDEAN WORKS VARNISTER ROAD NR DRYBROOK GLOUCESTERSHIRE GL17 9BH

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060519730004

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060519730003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 DIRECTOR APPOINTED MR PETER WHARTON

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FRANCIS FREEMAN / 29/11/2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY FREEMAN / 29/11/2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN FRANCIS FREEMAN / 29/11/2013

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/132 December 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY JANE PANNETT

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM BROOK BARN, TRELLECK RD TINTERN CHEPSTOW NP16 6SN

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR LUKE FRANCIS FREEMAN

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED JENNIFER MARY FREEMAN

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR MERVYN FRANCIS FREEMAN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PANNETT

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 01/05/11 STATEMENT OF CAPITAL GBP 2

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 15/01/11 NO CHANGES

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PANNETT / 15/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 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