LUNA SHIPPING LIMITED

Register to unlock more data on OkredoRegister

LUNA SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03499504

Incorporation date

27/01/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon09/04/2025
Final Gazette dissolved following liquidation
dot icon09/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-10-04
dot icon06/11/2023
Statement of affairs
dot icon06/11/2023
Registered office address changed from Radiant House 28-30 Fowler Road Hainault Ilford Essex IG6 3UT England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-11-06
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Appointment of a voluntary liquidator
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon06/04/2020
Secretary's details changed for Malcolm Starns on 2020-04-06
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon21/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/09/2018
Change of details for Mr Malcolm Starns as a person with significant control on 2018-09-03
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/02/2017
Director's details changed for Una Elizabeth Fisher on 2017-02-03
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/05/2016
Registered office address changed from Unit 4 York House Langston Road Loughton Essex IG10 3TQ to Radiant House 28-30 Fowler Road Hainault Ilford Essex IG6 3UT on 2016-05-13
dot icon01/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Malcolm Starns on 2010-01-27
dot icon28/01/2010
Director's details changed for Una Elizabeth Fisher on 2010-01-27
dot icon28/01/2010
Director's details changed for Malcolm Starns on 2010-01-27
dot icon12/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/02/2009
Return made up to 27/01/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon08/02/2008
Return made up to 27/01/08; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon28/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon30/03/2007
Return made up to 27/01/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon01/03/2006
Return made up to 27/01/06; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon31/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/02/2005
Return made up to 27/01/05; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/02/2004
Return made up to 27/01/04; full list of members
dot icon09/10/2003
Registered office changed on 09/10/03 from: europa house bower hill industrial estate epping essex CM16 7BN
dot icon20/08/2003
Particulars of mortgage/charge
dot icon02/04/2003
Partial exemption accounts made up to 2002-06-30
dot icon03/02/2003
Return made up to 27/01/03; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/01/2002
Return made up to 27/01/02; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-06-30
dot icon06/02/2001
Return made up to 27/01/01; full list of members
dot icon09/02/2000
Return made up to 27/01/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-06-30
dot icon23/09/1999
Registered office changed on 23/09/99 from: 47 highfield crescent hornchurch essex RM12 6PX
dot icon22/02/1999
Return made up to 27/01/99; full list of members
dot icon25/11/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon06/10/1998
Registered office changed on 06/10/98 from: 31 claremont road hornchurch essex RM11 1BY
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Secretary resigned
dot icon27/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-42.71 % *

* during past year

Cash in Bank

£355,738.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
31/01/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
220.07K
-
0.00
620.98K
-
2022
7
197.91K
-
0.00
355.74K
-
2022
7
197.91K
-
0.00
355.74K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

197.91K £Descended-10.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

355.74K £Descended-42.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starns, Malcolm
Director
27/01/1998 - Present
1
Starns, Malcolm
Secretary
27/01/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LUNA SHIPPING LIMITED

LUNA SHIPPING LIMITED is an(a) Dissolved company incorporated on 27/01/1998 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNA SHIPPING LIMITED?

toggle

LUNA SHIPPING LIMITED is currently Dissolved. It was registered on 27/01/1998 and dissolved on 09/04/2025.

Where is LUNA SHIPPING LIMITED located?

toggle

LUNA SHIPPING LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does LUNA SHIPPING LIMITED do?

toggle

LUNA SHIPPING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does LUNA SHIPPING LIMITED have?

toggle

LUNA SHIPPING LIMITED had 7 employees in 2022.

What is the latest filing for LUNA SHIPPING LIMITED?

toggle

The latest filing was on 09/04/2025: Final Gazette dissolved following liquidation.