THE LUNAN GROUP LTD

Company Documents

DateDescription
27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER LUNAN

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONK

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES JAMES MONK / 04/05/2015

View Document

12/05/1512 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LUNAN

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LUNAN

View Document

04/04/124 April 2012 DIRECTOR APPOINTED BRIAN CHARLES JAMES MONK

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LUNAN

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/06/111 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LUNAN / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LUNAN / 04/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER LUNAN / 04/05/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 4 CRANLEIGH GARDENS STABLE BISHOP BRISTOL BS9 1HD

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: UNIT 1B WEYHILL INDUSTRIAL PARK FYFIELD ROAD ANDOVER HAMPSHIRE SP11 8EX

View Document

08/05/098 May 2009 SECRETARY APPOINTED DAVID ALEXANDER LUNAN

View Document

06/05/096 May 2009 DIRECTOR RESIGNED MATTHEW LOCKE

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MATTHEW LOCKE

View Document

27/01/0927 January 2009 AUDITOR'S RESIGNATION

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/085 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/085 August 2008 ALTER ARTICLES 25/07/2008 VALID WITHIN MEM AND ARTS 25/07/2008 FIN ASSIST IN SHARE ACQ 25/07/2008

View Document

05/08/085 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/085 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0831 July 2008 Appointment Terminate, Director And Secretary Ramalingam Sivarajah Nishyanthan Logged Form

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED JONATHAN FREEDMAN

View Document

30/07/0830 July 2008 AUDITOR'S RESIGNATION

View Document

30/07/0830 July 2008 AUDITOR'S RESIGNATION

View Document

03/07/083 July 2008 NC INC ALREADY ADJUSTED 31/08/1994

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/05/08; CHANGE OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/08/038 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: UNIT 1B WEYHILL INDUSTRIAL PARK FYFIELD ROAD ANDOVER HAMPSHIRE SP11 8EX

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 1ST FLOOR 20 BROADWAY CHAMBERS HAMMERSMITH BROADWAY LONDON W6 7AF

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 COMPANY NAME CHANGED BROOKWISE LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

10/07/9710 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 05/05/97; CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 ALTER MEM AND ARTS 17/10/95

View Document

25/10/9525 October 1995 � NC 50000/500000 17/10/95

View Document

25/10/9525 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/10/95

View Document

25/10/9525 October 1995 NC INC ALREADY ADJUSTED 17/10/95

View Document

04/09/954 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 � NC 100/50000 31/08/94

View Document

04/02/954 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/09/943 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: G OFFICE CHANGED 09/08/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 ALTER MEM AND ARTS 18/07/94

View Document

21/07/9421 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/945 May 1994 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