Company NameJack Lunn (Construction) Limited
DirectorCarole Ann Lunn
Company StatusActive
Company Number01440874
CategoryPrivate Limited Company
Incorporation Date31 July 1979(44 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carole Ann Lunn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Secretary NameMrs Nicola Jayne Thompson
StatusCurrent
Appointed26 November 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameDennis Stanley Bott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 March 2003)
RoleChief Estimator And Buyer
Correspondence Address252 Swinnow Lane
Leeds
West Yorkshire
LS13 4HP
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 8 months after company formation)
Appointment Duration24 years, 12 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameJohn William Fagan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 1998)
RoleChief Quantity Surveyor
Correspondence Address12 Tinshill Drive
Leeds
West Yorkshire
LS16 7DH
Director NameHilda Lunn
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 8 months after company formation)
Appointment Duration23 years (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameJack Lunn
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address1 Springwood Road
Leeds
LS8 2QA
Director NameBrian Taylor
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 January 1993)
RoleRegional Manager (Construction)
Correspondence Address9 Upper Batley Low Lane
Batley
West Yorkshire
WF17 0AL
Secretary NameMichael Anthony Greenough
NationalityBritish
StatusResigned
Appointed05 April 1992(12 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Larkhill Drive
Moorside
Cleckheaton
BD19 6JS
Director NameBrian Taylor
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1994)
RoleRegional Manager
Correspondence Address9 Upper Batley Low Lane
Batley
West Yorkshire
WF17 0AL
Director NameJohn James Hall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressSilver Birches 20 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameMr Graham Lunn
NationalityBritish
StatusResigned
Appointed31 March 2000(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameAlan Grey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address12 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameRichard Andrew Bryan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(23 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Balmoral Drive
Methley
Leeds
West Yorkshire
LS26 9LE
Secretary NamePeter McAteer
NationalityBritish
StatusResigned
Appointed31 March 2003(23 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameDean Mark Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(23 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 September 2003)
RoleCompany Director
Correspondence Address151 Churchbalk Lane
Pontefract
West Yorkshire
WF8 2RF
Director NameStephen Bradbury
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(24 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene Brookhouse Gardens
Apperley Bridge
Bradford
West Yorkshire
BD10 0NH
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(25 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Andrew Lunn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House
99 Bradford Road
Pudsey
Leeds
LS28 6AT
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(35 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr James Lunn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(41 years, 12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW

Contact

Websitejacklunnconstruction.co.uk

Location

Registered AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Jack Lunn (Leeds) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,120
Gross Profit£473,901
Net Worth£2,012,639
Cash£198,461
Current Liabilities£1,483,696

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

12 June 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2021Delivered 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 2006Delivered 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 1985Delivered 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 1980Delivered 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

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
10 May 2023Accounts for a small company made up to 30 September 2022 (8 pages)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 March 2022Registered 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 2022Accounts for a small company made up to 30 September 2021 (8 pages)
23 December 2021Registration of charge 014408740022, created on 17 December 2021 (57 pages)
8 December 2021Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page)
8 December 2021Termination of appointment of James Lunn as a director on 11 November 2021 (1 page)
8 December 2021Appointment of Mr James Lunn as a director on 16 July 2021 (2 pages)
8 December 2021Appointment of Mrs Carole Ann Lunn as a director on 11 November 2021 (2 pages)
29 November 2021Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages)
26 November 2021Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 30 September 2020 (8 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 30 September 2019 (7 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 September 2018 (7 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 February 2018Accounts for a small company made up to 30 September 2017 (8 pages)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (5 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (5 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(5 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(5 pages)
19 February 2016Full accounts made up to 30 September 2015 (15 pages)
19 February 2016Full accounts made up to 30 September 2015 (15 pages)
1 October 2015Statement of capital on 1 October 2015
  • GBP 50,000
(4 pages)
1 October 2015Statement of capital on 1 October 2015
  • GBP 50,000
(4 pages)
1 October 2015Statement of capital on 1 October 2015
  • GBP 50,000
(4 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 September 2015Statement by Directors (1 page)
29 September 2015Solvency Statement dated 10/09/15 (1 page)
29 September 2015Statement of capital on 29 September 2015
  • GBP 50,000
(4 pages)
29 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 September 2015Statement of capital on 29 September 2015
  • GBP 50,000
(4 pages)
29 September 2015Solvency Statement dated 10/09/15 (1 page)
29 September 2015Statement by Directors (1 page)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2015Solvency Statement dated 10/09/15 (1 page)
22 September 2015Statement by Directors (1 page)
22 September 2015Solvency Statement dated 10/09/15 (1 page)
22 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2015Statement by Directors (1 page)
11 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Roy Lunn as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Roy Lunn as a director on 16 April 2015 (2 pages)
16 April 2015Termination of appointment of Hilda Lunn as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Hilda Lunn as a director on 16 April 2015 (1 page)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000,000
(5 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000,000
(5 pages)
4 February 2015Full accounts made up to 30 September 2014 (15 pages)
4 February 2015Full accounts made up to 30 September 2014 (15 pages)
18 June 2014Full accounts made up to 30 September 2013 (17 pages)
18 June 2014Full accounts made up to 30 September 2013 (17 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000,000
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000,000
(5 pages)
27 March 2014Termination of appointment of Richard Bryan as a director (1 page)
27 March 2014Termination of appointment of Richard Bryan as a director (1 page)
11 March 2014Section 519 (1 page)
11 March 2014Section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
14 August 2013Termination of appointment of Andrew Lunn as a director (1 page)
14 August 2013Termination of appointment of Andrew Lunn as a director (1 page)
28 June 2013Full accounts made up to 30 September 2012 (17 pages)
28 June 2013Full accounts made up to 30 September 2012 (17 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
8 March 2013Termination of appointment of Stephen Bradbury as a director (1 page)
8 March 2013Termination of appointment of Stephen Bradbury as a director (1 page)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Mr Andrew Lunn on 24 August 2011 (2 pages)
17 April 2012Director's details changed for Mr Andrew Lunn on 24 August 2011 (2 pages)
24 February 2012Full accounts made up to 30 September 2011 (17 pages)
24 February 2012Full accounts made up to 30 September 2011 (17 pages)
1 September 2011Appointment of Mr Andrew Lunn as a director (2 pages)
1 September 2011Appointment of Mr Andrew Lunn as a director (2 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
20 April 2011Termination of appointment of Andrew Lunn as a director (1 page)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
20 April 2011Termination of appointment of Andrew Lunn as a director (1 page)
4 March 2011Full accounts made up to 30 September 2010 (18 pages)
4 March 2011Full accounts made up to 30 September 2010 (18 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2010Director's details changed for Stephen Bradbury on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Richard Andrew Bryan on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Richard Andrew Bryan on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Stephen Bradbury on 26 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
25 February 2010Full accounts made up to 30 September 2009 (18 pages)
25 February 2010Full accounts made up to 30 September 2009 (18 pages)
22 July 2009Full accounts made up to 30 September 2008 (20 pages)
22 July 2009Full accounts made up to 30 September 2008 (20 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
29 May 2008Full accounts made up to 30 September 2007 (18 pages)
29 May 2008Full accounts made up to 30 September 2007 (18 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 26/03/08; full list of members (5 pages)
10 April 2008Return made up to 26/03/08; full list of members (5 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
27 April 2007Return made up to 26/03/07; full list of members (8 pages)
27 April 2007Return made up to 26/03/07; full list of members (8 pages)
9 March 2007Full accounts made up to 30 September 2006 (17 pages)
9 March 2007Full accounts made up to 30 September 2006 (17 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Return made up to 26/03/06; full list of members (8 pages)
6 April 2006Return made up to 26/03/06; full list of members (8 pages)
16 March 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
16 March 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/04/05
(10 pages)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/04/05
(10 pages)
17 March 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
17 March 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
16 March 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Nc inc already adjusted 30/09/02 (1 page)
1 July 2003Ad 01/10/01-30/09/02 £ si 1500000@1 (2 pages)
1 July 2003Nc inc already adjusted 30/09/02 (1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Ad 01/10/01-30/09/02 £ si 1500000@1 (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/06/03
(9 pages)
9 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/06/03
(9 pages)
9 June 2003New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
2 April 2002Return made up to 26/03/02; full list of members (8 pages)
2 April 2002Return made up to 26/03/02; full list of members (8 pages)
21 March 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
21 March 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (15 pages)
29 March 2001Return made up to 26/03/01; full list of members (8 pages)
29 March 2001Return made up to 26/03/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (15 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Return made up to 26/03/00; full list of members (10 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Return made up to 26/03/00; full list of members (10 pages)
29 March 2000Full accounts made up to 30 September 1999 (14 pages)
29 March 2000Full accounts made up to 30 September 1999 (14 pages)
25 May 1999Return made up to 26/03/99; change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 May 1999Return made up to 26/03/99; change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 March 1999Full accounts made up to 30 September 1998 (14 pages)
9 March 1999Full accounts made up to 30 September 1998 (14 pages)
22 October 1998Ad 20/08/98--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1998£ nc 100000/500000 20/08/98 (2 pages)
22 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1998£ nc 100000/500000 20/08/98 (2 pages)
22 October 1998Ad 20/08/98--------- £ si 475000@1=475000 £ ic 25000/500000 (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
15 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 1998Full accounts made up to 30 September 1997 (14 pages)
2 March 1998Full accounts made up to 30 September 1997 (14 pages)
29 April 1997Return made up to 26/03/97; full list of members (10 pages)
29 April 1997Return made up to 26/03/97; full list of members (10 pages)
15 April 1997Full accounts made up to 30 September 1996 (14 pages)
15 April 1997Full accounts made up to 30 September 1996 (14 pages)
28 May 1996Full accounts made up to 30 September 1995 (14 pages)
28 May 1996Full accounts made up to 30 September 1995 (14 pages)
3 April 1996Return made up to 26/03/96; no change of members (9 pages)
3 April 1996Return made up to 26/03/96; no change of members (9 pages)
30 March 1995Return made up to 26/03/95; no change of members (18 pages)
30 March 1995Return made up to 26/03/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
8 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1986Company name changed jack lunn & company LIMITED\certificate issued on 03/10/86 (2 pages)
3 October 1986Company name changed jack lunn & company LIMITED\certificate issued on 03/10/86 (2 pages)
30 April 1980Company name changed\certificate issued on 30/04/80 (2 pages)
30 April 1980Company name changed\certificate issued on 30/04/80 (2 pages)
2 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
2 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
31 July 1979Incorporation (15 pages)
31 July 1979Incorporation (15 pages)