Advanced company searchLink opens in new window

LUNETTE SERVICES THREE LIMITED

Company number 09983600

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
23 May 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
13 Feb 2023 CH01 Director's details changed for Mr Jason James Graham Young on 1 February 2023
01 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
06 May 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
08 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Jun 2020 PSC07 Cessation of Anona Jane Young as a person with significant control on 5 August 2019
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
11 May 2018 AD01 Registered office address changed from 15 Newland Lincoln LN1 1XG United Kingdom to 15 Saxon Way East Oakley Hay Industrial Estate Corby Northants NN18 9EY on 11 May 2018
12 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
21 Sep 2017 AA01 Current accounting period shortened from 28 February 2018 to 30 September 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Apr 2016 TM01 Termination of appointment of Richard Michael Bursby as a director on 3 February 2016
03 Feb 2016 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Huntsmoor Limited as a director on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 3 February 2016
03 Feb 2016 AP01 Appointment of Jason James Graham Young as a director on 3 February 2016
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP .00001