LUNACOURT ESTATES LIMITED

Register to unlock more data on OkredoRegister

LUNACOURT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067015

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a 95 Wilton Road, London SW1V 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon12/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon07/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon04/12/2018
Termination of appointment of Sil Secretaries Ltd as a director on 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon13/08/2018
Notification of Francesca Silvani as a person with significant control on 2017-09-08
dot icon03/08/2018
Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England to Suite 2a 95 Wilton Road London SW1V 1BZ
dot icon02/08/2018
Registered office address changed from 46 Nova Road Croydon CR0 2TL England to Suite 2a 95 Wilton Road London SW1V 1BZ on 2018-08-02
dot icon02/08/2018
Termination of appointment of Paola Maras as a director on 2017-09-08
dot icon02/08/2018
Cessation of Paola Maras as a person with significant control on 2017-09-08
dot icon23/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Registered office address changed from Suite 12a, 8 Shepherd Market London W1J 7JY to 46 Nova Road Croydon CR0 2TL on 2017-10-02
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Appointment of Ms Francesca Silvani as a director on 2014-01-06
dot icon12/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2014
Appointment of Sil Secretaries Ltd as a director
dot icon07/05/2014
Appointment of Mrs Paola Maras as a director
dot icon19/03/2014
Termination of appointment of Louise Ditchfield as a director
dot icon19/03/2014
Termination of appointment of Bristlekarn Limited as a secretary
dot icon19/03/2014
Registered office address changed from 6Th Floor 94 Wigmore Street London W1U 3RF England on 2014-03-19
dot icon19/03/2014
Termination of appointment of Bristlekarn Limited as a secretary
dot icon04/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon04/10/2013
Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 2013-10-04
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon30/09/2013
Appointment of Bristlekarn Limited as a secretary
dot icon30/09/2013
Appointment of Mrs Louise Ditchfield as a director
dot icon25/06/2013
Termination of appointment of Kj Directors Limited as a director
dot icon25/06/2013
Termination of appointment of Douglas Hulme as a director
dot icon25/06/2013
Termination of appointment of Woodford Services Limited as a secretary
dot icon20/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon24/04/2012
Appointment of Kj Directors Limited as a director
dot icon24/04/2012
Termination of appointment of Ma Directors Limited as a director
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon13/09/2011
Amended accounts made up to 2007-09-30
dot icon12/09/2011
Amended accounts made up to 2008-09-30
dot icon03/08/2011
Amended accounts made up to 2010-09-30
dot icon03/08/2011
Amended accounts made up to 2009-09-30
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Director's details changed for Ma Directors Limited on 2009-10-01
dot icon19/10/2010
Register inspection address has been changed
dot icon19/10/2010
Secretary's details changed for Woodford Services Limited on 2009-10-01
dot icon12/07/2010
Amended accounts made up to 2009-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon17/08/2009
Director appointed mr douglas james morley hulme
dot icon17/08/2009
Secretary appointed woodford services LIMITED
dot icon14/08/2009
Appointment terminated secretary westour services LIMITED
dot icon29/07/2009
Accounts for a small company made up to 2008-09-30
dot icon14/07/2009
Registered office changed on 14/07/2009 from 62 priory road noakhill romford essex RM3 9AP
dot icon15/12/2008
Return made up to 07/09/08; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon17/12/2007
Return made up to 07/09/07; full list of members
dot icon19/11/2007
Director resigned
dot icon01/08/2007
Accounts for a small company made up to 2006-09-30
dot icon09/01/2007
Return made up to 07/09/06; full list of members
dot icon28/11/2006
Director resigned
dot icon02/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/10/2005
Return made up to 07/09/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon05/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/10/2004
Return made up to 07/09/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-09-30
dot icon28/04/2004
Delivery ext'd 3 mth 30/09/03
dot icon03/10/2003
Return made up to 07/09/03; full list of members
dot icon17/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon04/06/2003
New director appointed
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon07/12/2002
Registered office changed on 07/12/02 from: 1ST floor 2 mill street mayfair london W1S 2AT
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Director resigned
dot icon02/10/2002
Return made up to 07/09/02; full list of members
dot icon05/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon19/10/2001
Return made up to 07/09/01; full list of members
dot icon13/07/2001
Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE
dot icon13/02/2001
Nc inc already adjusted 08/02/01
dot icon13/02/2001
Resolutions
dot icon06/02/2001
New director appointed
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
New director appointed
dot icon21/12/2000
Registered office changed on 21/12/00 from: 788-790 finchley road london NW11 7TJ
dot icon07/09/2000
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.79M
-
0.00
-
-
2022
0
2.79M
-
0.00
-
-
2023
0
2.79M
-
0.00
-
-
2023
0
2.79M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.79M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Silvani, Francesca
Director
06/01/2014 - Present
55
Ditchfield, Louise
Director
30/09/2013 - 06/01/2014
53

Persons with Significant Control

2
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 LUNACOURT ESTATES LIMITED

LUNACOURT ESTATES LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at Suite 2a 95 Wilton Road, London SW1V 1BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNACOURT ESTATES LIMITED?

toggle

LUNACOURT ESTATES LIMITED is currently Active. It was registered on 07/09/2000 .

Where is LUNACOURT ESTATES LIMITED located?

toggle

LUNACOURT ESTATES LIMITED is registered at Suite 2a 95 Wilton Road, London SW1V 1BZ.

What does LUNACOURT ESTATES LIMITED do?

toggle

LUNACOURT ESTATES 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 LUNACOURT ESTATES LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-12 with no updates.