LUNE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Director's details changed for Mr Nicholas Wilkinson on 2025-09-22 |
| 22/09/2522 September 2025 New | Change of details for Mr Nicholas Wilkinson as a person with significant control on 2025-09-22 |
| 05/08/255 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
| 03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Change of details for Mr Nicholas Wilkinson as a person with significant control on 2019-06-27 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
| 07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
| 06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 27/06/1927 June 2019 | VARYING SHARE RIGHTS AND NAMES |
| 26/06/1926 June 2019 | 21/05/19 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 61 GLOUCESTER AVENUE LANCASTER LA1 4EF ENGLAND |
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM THE COACH HOUSE CLAUGHTON LANCASTER LA2 9LA |
| 31/05/1831 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070999110005 |
| 01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070999110004 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 10/08/1710 August 2017 | COMPANY NAME CHANGED CLEARBECK LIMITED CERTIFICATE ISSUED ON 10/08/17 |
| 28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070999110003 |
| 28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070999110002 |
| 18/04/1718 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070999110001 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/01/1626 January 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
| 09/12/159 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/12/149 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
| 19/11/1319 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILKINSON / 18/11/2013 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 10/12/1210 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/12/1112 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/12/1010 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
| 09/12/099 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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