LUNA CERAMICS LIMITED

Register to unlock more data on OkredoRegister

LUNA CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07540940

Incorporation date

24/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cromwell House, Crusader Road, Lincoln LN6 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon13/05/2025
Liquidators' statement of receipts and payments to 2025-02-27
dot icon06/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/03/2024
Statement of affairs
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Appointment of a voluntary liquidator
dot icon06/03/2024
Registered office address changed from Windsor House Long Bennington Business Park Long Bennington Newark Nottinghamshire NG23 5JR to Cromwell House Crusader Road Lincoln LN6 7YT on 2024-03-06
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon21/03/2023
Change of details for Mr Mark Howard Franklin as a person with significant control on 2023-03-21
dot icon21/03/2023
Director's details changed for Mark Howard Franklin on 2023-03-21
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/08/2020
Notification of Glen Lindfield as a person with significant control on 2020-06-30
dot icon12/08/2020
Cancellation of shares. Statement of capital on 2020-06-30
dot icon12/08/2020
Cessation of Paul Leslie Spencer as a person with significant control on 2020-06-30
dot icon12/08/2020
Change of details for Mark Howard Franklin as a person with significant control on 2020-06-30
dot icon04/08/2020
Purchase of own shares.
dot icon10/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon22/01/2018
Termination of appointment of Paul Leslie Spencer as a director on 2018-01-18
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon26/01/2016
Memorandum and Articles of Association
dot icon05/01/2016
Change of share class name or designation
dot icon05/01/2016
Resolutions
dot icon15/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG United Kingdom on 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2012
Current accounting period extended from 2012-02-29 to 2012-06-30
dot icon07/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon07/03/2012
Secretary's details changed for Mark Howard Franklin on 2012-02-24
dot icon07/03/2012
Director's details changed for Mr Paul Leslie Spencer on 2012-02-24
dot icon07/03/2012
Director's details changed for Mark Howard Franklin on 2012-02-24
dot icon22/07/2011
Appointment of Mr Paul Leslie Spencer as a director
dot icon03/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon01/06/2011
Memorandum and Articles of Association
dot icon01/06/2011
Resolutions
dot icon24/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+103.87 % *

* during past year

Cash in Bank

£49,251.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
24/02/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
91.79K
-
0.00
24.16K
-
2022
6
38.59K
-
0.00
49.25K
-
2022
6
38.59K
-
0.00
49.25K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

38.59K £Descended-57.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.25K £Ascended103.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUNA CERAMICS LIMITED

LUNA CERAMICS LIMITED is an(a) Liquidation company incorporated on 24/02/2011 with the registered office located at Cromwell House, Crusader Road, Lincoln LN6 7YT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNA CERAMICS LIMITED?

toggle

LUNA CERAMICS LIMITED is currently Liquidation. It was registered on 24/02/2011 .

Where is LUNA CERAMICS LIMITED located?

toggle

LUNA CERAMICS LIMITED is registered at Cromwell House, Crusader Road, Lincoln LN6 7YT.

What does LUNA CERAMICS LIMITED do?

toggle

LUNA CERAMICS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does LUNA CERAMICS LIMITED have?

toggle

LUNA CERAMICS LIMITED had 6 employees in 2022.

What is the latest filing for LUNA CERAMICS LIMITED?

toggle

The latest filing was on 13/05/2025: Liquidators' statement of receipts and payments to 2025-02-27.