Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Secretary Name | Mrs Nicola Jayne Thompson |
---|---|
Status | Current |
Appointed | 26 November 2021(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Dennis Stanley Bott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 March 2003) |
Role | Chief Estimator And Buyer |
Correspondence Address | 252 Swinnow Lane Leeds West Yorkshire LS13 4HP |
Director Name | Mr Graham Lunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | John William Fagan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 1998) |
Role | Chief Quantity Surveyor |
Correspondence Address | 12 Tinshill Drive Leeds West Yorkshire LS16 7DH |
Director Name | Hilda Lunn |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Derek Lunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Moorside House West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Jack Lunn |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 1 Springwood Road Leeds LS8 2QA |
Director Name | Brian Taylor |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 January 1993) |
Role | Regional Manager (Construction) |
Correspondence Address | 9 Upper Batley Low Lane Batley West Yorkshire WF17 0AL |
Secretary Name | Michael Anthony Greenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Larkhill Drive Moorside Cleckheaton BD19 6JS |
Director Name | Brian Taylor |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1994) |
Role | Regional Manager |
Correspondence Address | 9 Upper Batley Low Lane Batley West Yorkshire WF17 0AL |
Director Name | John James Hall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Silver Birches 20 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Secretary Name | Mr Graham Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(20 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Alan Grey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 12 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Richard Andrew Bryan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Balmoral Drive Methley Leeds West Yorkshire LS26 9LE |
Secretary Name | Peter McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Dean Mark Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 151 Churchbalk Lane Pontefract West Yorkshire WF8 2RF |
Director Name | Stephen Bradbury |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(24 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdene Brookhouse Gardens Apperley Bridge Bradford West Yorkshire BD10 0NH |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Andrew Lunn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 99 Bradford Road Pudsey Leeds LS28 6AT |
Director Name | Mr Roy Lunn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr James Lunn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(41 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Website | jacklunnconstruction.co.uk |
---|
Registered Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Jack Lunn (Leeds) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,120 |
Gross Profit | £473,901 |
Net Worth | £2,012,639 |
Cash | £198,461 |
Current Liabilities | £1,483,696 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
12 June 1984 | Delivered on: 22 June 1984 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kerry cottage, 4 kerry hill, horsforth, west yorkshire as comprised in a conveyance dated 4.6.84. Fully Satisfied |
---|---|
11 April 1984 | Delivered on: 17 April 1984 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land amounting to approx 4.24 acres at clifton common clifton york north yorkshire. Fully Satisfied |
29 September 1983 | Delivered on: 12 October 1983 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bolton road addingham west yorkshire as comprised in a transfer dated 22.8.83. Fully Satisfied |
29 September 1983 | Delivered on: 12 October 1983 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dearneside road denby dale west yorkshire as comprised in a transfer dated 3.6.83. Fully Satisfied |
3 November 1982 | Delivered on: 24 November 1982 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situated at the calls, leeds, west yorkshire, title nos:- wyk 256474 wyk 253103. Fully Satisfied |
18 December 1981 | Delivered on: 8 January 1981 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of parsonage road, bradford, west yorkshire title no yk 13183. Fully Satisfied |
18 December 1981 | Delivered on: 8 January 1981 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 town street, horsforth, west yorkshire title no wyk 223480. Fully Satisfied |
18 December 1981 | Delivered on: 8 January 1981 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north east of broom terrace, stourton, west yorkshire title no wyk 226983. Fully Satisfied |
25 July 1985 | Delivered on: 31 July 1985 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at south side of dewsbury rd, rastrick brighouse, west yorks comprised in a transfer of part dated 18/7/85. Fully Satisfied |
12 July 1985 | Delivered on: 19 July 1985 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at whitley street bingley west yorkshire. Fully Satisfied |
29 April 1985 | Delivered on: 7 May 1985 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at new sturton lane, garforth, west yorkshire. Fully Satisfied |
21 February 1985 | Delivered on: 28 February 1985 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at colne rd, huddersfield west yorks. Fully Satisfied |
16 November 1984 | Delivered on: 28 November 1984 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at manchester rd bradford west yorkshire. Fully Satisfied |
16 November 1984 | Delivered on: 23 November 1984 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 & 30 park road bingley west yorkshire. Fully Satisfied |
16 November 1984 | Delivered on: 23 November 1984 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 24 & 26 park road, bingley west yorkshire. Fully Satisfied |
16 November 1984 | Delivered on: 23 November 1984 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land presently a car park adjacent to lime street bingley west yorkshire. Fully Satisfied |
16 October 1984 | Delivered on: 30 October 1984 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a land & buildings on the north side of russell street darlington co durham. (See doc M26). Fully Satisfied |
12 June 1984 | Delivered on: 22 June 1984 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the green horsforth leeds, west yorkshire as comprised in a conveyance dated 19.4.84. Fully Satisfied |
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All freehold, leasehold or immovable property wherever situated from time to time owned by the company or in which the company has any interest. All of the company's intellectual property. For more details please refer to the instrument. Outstanding |
18 October 2006 | Delivered on: 27 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 November 1985 | Delivered on: 14 November 1985 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
1 May 1980 | Delivered on: 22 May 1980 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein. To the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. Outstanding |
27 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
11 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
16 May 2022 | Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
21 March 2022 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 21 March 2022 (1 page) |
15 February 2022 | Accounts for a small company made up to 30 September 2021 (8 pages) |
23 December 2021 | Registration of charge 014408740022, created on 17 December 2021 (57 pages) |
8 December 2021 | Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page) |
8 December 2021 | Termination of appointment of James Lunn as a director on 11 November 2021 (1 page) |
8 December 2021 | Appointment of Mr James Lunn as a director on 16 July 2021 (2 pages) |
8 December 2021 | Appointment of Mrs Carole Ann Lunn as a director on 11 November 2021 (2 pages) |
29 November 2021 | Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
20 April 2017 | Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
20 April 2017 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 February 2016 | Full accounts made up to 30 September 2015 (15 pages) |
19 February 2016 | Full accounts made up to 30 September 2015 (15 pages) |
1 October 2015 | Statement of capital on 1 October 2015
|
1 October 2015 | Statement of capital on 1 October 2015
|
1 October 2015 | Statement of capital on 1 October 2015
|
29 September 2015 | Resolutions
|
29 September 2015 | Statement by Directors (1 page) |
29 September 2015 | Solvency Statement dated 10/09/15 (1 page) |
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Resolutions
|
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Solvency Statement dated 10/09/15 (1 page) |
29 September 2015 | Statement by Directors (1 page) |
22 September 2015 | Resolutions
|
22 September 2015 | Solvency Statement dated 10/09/15 (1 page) |
22 September 2015 | Statement by Directors (1 page) |
22 September 2015 | Solvency Statement dated 10/09/15 (1 page) |
22 September 2015 | Resolutions
|
22 September 2015 | Statement by Directors (1 page) |
11 August 2015 | Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page) |
30 July 2015 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page) |
16 April 2015 | Appointment of Mr Roy Lunn as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Roy Lunn as a director on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Hilda Lunn as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Hilda Lunn as a director on 16 April 2015 (1 page) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 February 2015 | Full accounts made up to 30 September 2014 (15 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (15 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 March 2014 | Termination of appointment of Richard Bryan as a director (1 page) |
27 March 2014 | Termination of appointment of Richard Bryan as a director (1 page) |
11 March 2014 | Section 519 (1 page) |
11 March 2014 | Section 519 (1 page) |
6 March 2014 | Aud res section 519 (1 page) |
6 March 2014 | Aud res section 519 (1 page) |
14 August 2013 | Termination of appointment of Andrew Lunn as a director (1 page) |
14 August 2013 | Termination of appointment of Andrew Lunn as a director (1 page) |
28 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Termination of appointment of Stephen Bradbury as a director (1 page) |
8 March 2013 | Termination of appointment of Stephen Bradbury as a director (1 page) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Director's details changed for Mr Andrew Lunn on 24 August 2011 (2 pages) |
17 April 2012 | Director's details changed for Mr Andrew Lunn on 24 August 2011 (2 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
1 September 2011 | Appointment of Mr Andrew Lunn as a director (2 pages) |
1 September 2011 | Appointment of Mr Andrew Lunn as a director (2 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Termination of appointment of Andrew Lunn as a director (1 page) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Termination of appointment of Andrew Lunn as a director (1 page) |
4 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2010 | Director's details changed for Stephen Bradbury on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Richard Andrew Bryan on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Richard Andrew Bryan on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Stephen Bradbury on 26 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (18 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
16 March 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
16 March 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 26/03/05; full list of members
|
19 April 2005 | Return made up to 26/03/05; full list of members
|
17 March 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
17 March 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 26/03/04; full list of members
|
8 April 2004 | Return made up to 26/03/04; full list of members
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
16 March 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Nc inc already adjusted 30/09/02 (1 page) |
1 July 2003 | Ad 01/10/01-30/09/02 £ si 1500000@1 (2 pages) |
1 July 2003 | Nc inc already adjusted 30/09/02 (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Ad 01/10/01-30/09/02 £ si 1500000@1 (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 26/03/03; full list of members
|
9 June 2003 | Return made up to 26/03/03; full list of members
|
9 June 2003 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
21 March 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
21 March 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (15 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (8 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (15 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
25 May 1999 | Return made up to 26/03/99; change of members
|
25 May 1999 | Return made up to 26/03/99; change of members
|
9 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 October 1998 | Ad 20/08/98--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | £ nc 100000/500000 20/08/98 (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | £ nc 100000/500000 20/08/98 (2 pages) |
22 October 1998 | Ad 20/08/98--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 26/03/98; no change of members
|
15 April 1998 | Return made up to 26/03/98; no change of members
|
2 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 April 1997 | Return made up to 26/03/97; full list of members (10 pages) |
29 April 1997 | Return made up to 26/03/97; full list of members (10 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (9 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (9 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (18 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
8 November 1992 | Resolutions
|
8 November 1992 | Resolutions
|
3 October 1986 | Company name changed jack lunn & company LIMITED\certificate issued on 03/10/86 (2 pages) |
3 October 1986 | Company name changed jack lunn & company LIMITED\certificate issued on 03/10/86 (2 pages) |
30 April 1980 | Company name changed\certificate issued on 30/04/80 (2 pages) |
30 April 1980 | Company name changed\certificate issued on 30/04/80 (2 pages) |
2 April 1980 | Resolutions
|
2 April 1980 | Resolutions
|
31 July 1979 | Incorporation (15 pages) |
31 July 1979 | Incorporation (15 pages) |