8 LUNHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

8 LUNHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05544210

Incorporation date

23/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Lunham Road, London, SE19 1AACopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon21/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon24/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon30/10/2024
Appointment of Mr Thomas Alan Hamilton as a director on 2024-10-29
dot icon20/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon09/05/2024
Termination of appointment of Christopher Smith as a director on 2024-04-26
dot icon08/05/2024
Appointment of Mr Christopher Mordaunt as a secretary on 2024-05-08
dot icon08/05/2024
Termination of appointment of Christopher Smith as a secretary on 2024-05-08
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon29/11/2023
Appointment of Mr George Herrick as a director on 2023-11-27
dot icon23/08/2023
Confirmation statement made on 2023-01-05 with updates
dot icon23/08/2023
Director's details changed for Mr Christopher Eliott Smith on 2023-08-23
dot icon27/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon23/08/2022
Appointment of Mr Christopher Smith as a secretary on 2022-02-14
dot icon22/08/2022
Appointment of Mr Christopher Mordaunt as a director on 2022-02-14
dot icon21/08/2022
Termination of appointment of Patrick Douglas Gordon Brown as a director on 2022-02-14
dot icon21/08/2022
Termination of appointment of Patrick Douglas Gordon Brown as a secretary on 2022-02-14
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon17/10/2021
Appointment of Mr Christopher Eliott Smith as a director on 2021-10-15
dot icon01/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon15/12/2020
Notification of a person with significant control statement
dot icon13/12/2020
Cessation of Patrick Gordon-Brown as a person with significant control on 2020-12-04
dot icon13/12/2020
Cessation of Hayley Ann Buzzing as a person with significant control on 2020-12-04
dot icon06/12/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon04/12/2020
Cessation of Paul Smith as a person with significant control on 2020-11-20
dot icon20/11/2020
Cessation of Lis Lawrence as a person with significant control on 2020-11-18
dot icon20/11/2020
Notification of Hayley Ann Buzzing as a person with significant control on 2020-11-18
dot icon20/11/2020
Termination of appointment of Lisbeth Lawrence as a director on 2020-11-18
dot icon20/11/2020
Appointment of Miss Hayley Ann Buzzing as a director on 2020-11-18
dot icon18/11/2020
Cessation of Rachel Dethample as a person with significant control on 2020-11-01
dot icon18/11/2020
Cessation of Robert Alister Gibson as a person with significant control on 2020-11-01
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon09/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon25/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon01/09/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon25/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon03/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for Patrick Douglas Gordon Brown on 2010-08-23
dot icon23/08/2010
Director's details changed for Lisbeth Lawrence on 2010-08-23
dot icon30/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 23/08/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 23/08/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon10/09/2007
Return made up to 23/08/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/09/2006
Return made up to 23/08/06; full list of members
dot icon19/09/2006
Ad 24/08/05-23/08/06 £ si 1@1=1 £ ic 2/3
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon23/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2.36 % *

* during past year

Cash in Bank

£7,456.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
7.22K
-
2022
0
4.00
-
0.00
7.28K
-
2023
0
4.00
-
0.00
7.46K
-
2023
0
4.00
-
0.00
7.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.46K £Ascended2.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mordaunt, Christopher
Director
14/02/2022 - Present
-
Buzzing, Hayley Ann
Director
18/11/2020 - Present
-
Smith, Christopher
Director
15/10/2021 - 26/04/2024
-
Herrick, George
Director
27/11/2023 - Present
-
Mordaunt, Christopher
Secretary
08/05/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 LUNHAM ROAD LIMITED

8 LUNHAM ROAD LIMITED is an(a) Active company incorporated on 23/08/2005 with the registered office located at 8 Lunham Road, London, SE19 1AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 LUNHAM ROAD LIMITED?

toggle

8 LUNHAM ROAD LIMITED is currently Active. It was registered on 23/08/2005 .

Where is 8 LUNHAM ROAD LIMITED located?

toggle

8 LUNHAM ROAD LIMITED is registered at 8 Lunham Road, London, SE19 1AA.

What does 8 LUNHAM ROAD LIMITED do?

toggle

8 LUNHAM ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 8 LUNHAM ROAD LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-19 with updates.