LUNN ENGINEERING CO.LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/11/248 November 2024 Director's details changed for Mr Mohammed Jabar Khan on 2024-11-08

View Document

28/10/2428 October 2024 Director's details changed for Mr Fred Kim Mellor Lunn on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Bernadette Lunn on 2024-10-25

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

25/10/2425 October 2024 Secretary's details changed for Bernadette Lunn on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Lunn Holdings Limited as a person with significant control on 2024-10-25

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-13

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

02/11/212 November 2021 Director's details changed for Thomas Fed Lunn on 2021-11-02

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Appointment of Mr Mohammed Jabar Khan as a director on 2021-04-01

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CESSATION OF FRED KIM MELLOR LUNN AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUNN HOLDINGS LIMITED

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005084460005

View Document

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1424 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1329 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE LUNN / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRED KIM MELLOR LUNN / 01/10/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WAPLES

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/10/0131 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/991 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 NC INC ALREADY ADJUSTED 18/03/98

View Document

22/04/9822 April 1998 £ NC 250000/251000 18/03/98

View Document

22/04/9822 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/98

View Document

22/04/9822 April 1998 ADOPT MEM AND ARTS 18/03/98

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: MANOR ROAD MANCETTER ATHERSTONE CV9 1RB

View Document

06/11/976 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9626 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

06/05/956 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/955 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/10/9319 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9226 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/07/9116 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/09/8815 September 1988 WD 25/08/88 AD 28/07/88--------- £ SI 12339@1=12339 £ IC 68250/80589

View Document

18/08/8818 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 280788

View Document

01/07/881 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

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