STEPHEN LUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

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

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIS LUNT / 10/10/2015

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LUNT / 10/10/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 SECOND FILING WITH MUD 10/10/14 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, 80 COLEMAN STREET, LONDON, EC2R 5BJ

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON LUNT / 31/10/2014

View Document

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 31/10/12 STATEMENT OF CAPITAL GBP 1001

View Document

01/05/141 May 2014 ADOPT ARTICLES 15/10/2012

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM, THE OLD CHURCH QUICK'S ROAD, WIMBLEDON, LONDON, SW19 1EX

View Document

04/11/134 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON ROSEMARY TAYLOR / 30/10/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, THE OLD CHURCH QUICK'S ROAD, WIMBLEDON, LONDON, SW19 1EX

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM, ARKENIS HOUSE BROOK WAY, LEATHERHEAD, SURREY, KT22 7NA, UNITED KINGDOM

View Document

12/11/1012 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MS ALISON ROSEMARY TAYLOR

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, C/O FINANCIAL PROFESSIONAL SUPPORT SERVICES LIMITED, OLYMPIC HOUSE 196 THE BROADWAY, WIMBLEDON, LONDON, SW19 1RY

View Document

23/11/0923 November 2009 31/10/08 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIS LUNT / 10/10/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, TREETOPS CHURCH ROAD, BURSTOW, HORLEY, SURREY, RH6 9RG, UNITED KINGDOM

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, LANGLEY ASSOCIATES, MILTON HEATH HOUSE WESTCOTT ROAD, DORKING, SURREY, RH4 3NB

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY BARNES

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 S366A DISP HOLDING AGM 03/10/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 £ IC 155000/110000 23/03/07 £ SR 45000@1=45000

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 55 HEATHCOTE DRIVE, EAST GRINSTEAD, WEST SUSSEX RH19 1NB

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/12/021 December 2002 £ NC 100/180000 25/10

View Document

06/11/026 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 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