LUNO SERVICE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Micro company accounts made up to 2021-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Micro company accounts made up to 2020-10-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 79 A WHITTON ROAD HOUNSLOW TW3 2EH ENGLAND

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN DUK

View Document

12/01/2112 January 2021 CESSATION OF BARTOSZ SOBANSKI AS A PSC

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR BARTOSZ SOBANSKI

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR JAN DUK

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR BARTOSZ SOBANSKI

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 77 ABBOTSWOOD WAY HAYES UB3 3PF ENGLAND

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTOSZ SOBANSKI

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA GUMIENIK

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIRELLA KUREK

View Document

22/03/1922 March 2019 CESSATION OF LUKASZ NOWAK AS A PSC

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MS BARBARA GUMIENIK

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM MANOR HOUSE MARSH ROAD, HOLBEACH HURN HOLBEACH SPALDING LINCOLNSHIRE PE12 8JR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/03/1717 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/04/1623 April 2016 APPOINTMENT TERMINATED, DIRECTOR LUKASZ NOWAK

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MS MIRELLA ANNA KUREK

View Document

11/01/1611 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 26 LOWGATE LANE BICKER BOSTON LINCOLNSHIRE PE20 3DG UNITED KINGDOM

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ NOWAK / 17/02/2015

View Document

24/10/1424 October 2014 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