LUNTS CASTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

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

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/02/1923 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031214480003

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031214480002

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY DUNCAN MCKAY

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS STELLA SOLOMON

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JACOB MOORE SOLOMON

View Document

19/06/1819 June 2018 CESSATION OF DUNCAN STEWART MCKAY AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKAY

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON TAYLOR LIMITED

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIMB

View Document

09/04/189 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

13/04/1713 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN STEWART MCKAY / 02/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LIMB / 02/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART MCKAY / 02/11/2015

View Document

11/11/1511 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LIMB / 17/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART MCKAY / 17/11/2009

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 AUDITOR'S RESIGNATION

View Document

01/12/981 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 COMPANY NAME CHANGED FORAY 856 LIMITED CERTIFICATE ISSUED ON 21/02/96

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LXL

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

02/01/962 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/962 January 1996 £ NC 1000/160000 21/12/95

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 ADOPT MEM AND ARTS 21/12/95

View Document

02/11/952 November 1995 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