LUNASOLEIL LIMITED

Register to unlock more data on OkredoRegister

LUNASOLEIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051973

Incorporation date

15/01/2007

Size

Small

Contacts

Registered address

Registered address

Ruardean Works, Varnister Road, Drybrook, Gloucestershire GL17 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon23/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/04/2025
Satisfaction of charge 060519730006 in full
dot icon11/04/2025
Satisfaction of charge 060519730007 in full
dot icon11/04/2025
Satisfaction of charge 060519730004 in full
dot icon11/04/2025
Satisfaction of charge 060519730003 in full
dot icon02/04/2025
Termination of appointment of Peter Wharton as a director on 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon12/02/2025
Director's details changed for Mr Luke Francis Freeman on 2025-02-12
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/03/2023
Registration of charge 060519730007, created on 2023-03-31
dot icon28/11/2022
Accounts for a small company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Registration of charge 060519730006, created on 2021-12-10
dot icon25/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Satisfaction of charge 060519730005 in full
dot icon18/11/2020
Appointment of Mr Simon David Mantell as a director on 2020-10-12
dot icon18/11/2020
Termination of appointment of Steven King as a director on 2020-10-31
dot icon20/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon22/02/2019
Registered office address changed from Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH England to Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH on 2019-02-22
dot icon21/02/2019
Registered office address changed from Ruardean Works Varnister Road Nr Drybrook Gloucestershire GL17 9BH England to Ruardean Works Varnister Road Drybrook Gloucestershire GL17 9BH on 2019-02-21
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/11/2018
Registration of charge 060519730005, created on 2018-11-01
dot icon10/09/2018
Appointment of Mr Steven King as a director on 2018-09-01
dot icon14/06/2018
Auditor's resignation
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon19/01/2018
Cessation of Peter Wharton as a person with significant control on 2017-02-21
dot icon19/01/2018
Cessation of Luke Francis Freeman as a person with significant control on 2017-02-21
dot icon19/01/2018
Cessation of Jennifer Mary Freeman as a person with significant control on 2017-02-21
dot icon19/01/2018
Cessation of Mervyn Francis Freeman as a person with significant control on 2017-02-21
dot icon19/01/2018
Notification of M.F. Freeman Developments Limited as a person with significant control on 2017-02-21
dot icon05/10/2017
Accounts for a small company made up to 2017-03-31
dot icon16/06/2017
Registered office address changed from C/O Woodfield Developments Ltd Ruardean Works Varnister Road Nr Drybrook Gloucestershire GL17 9BH to Ruardean Works Varnister Road Nr Drybrook Gloucestershire GL17 9BH on 2017-06-16
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Registration of charge 060519730004, created on 2016-07-12
dot icon12/07/2016
Registration of charge 060519730003, created on 2016-07-12
dot icon09/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Appointment of Mr Peter Wharton as a director
dot icon11/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Mervyn Francis Freeman on 2013-11-29
dot icon11/02/2014
Director's details changed for Mr Luke Francis Freeman on 2013-11-29
dot icon11/02/2014
Director's details changed for Mrs Jennifer Mary Freeman on 2013-11-29
dot icon31/01/2014
Satisfaction of charge 2 in full
dot icon20/12/2013
Satisfaction of charge 1 in full
dot icon02/12/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon29/11/2013
Termination of appointment of Jane Pannett as a secretary
dot icon29/11/2013
Termination of appointment of Anthony Pannett as a director
dot icon29/11/2013
Appointment of Mr Luke Francis Freeman as a director
dot icon29/11/2013
Appointment of Jennifer Mary Freeman as a director
dot icon29/11/2013
Appointment of Mr Mervyn Francis Freeman as a director
dot icon29/11/2013
Registered office address changed from Brook Barn, Trelleck Rd Tintern Chepstow NP16 6SN on 2013-11-29
dot icon24/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-15
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon16/02/2010
Director's details changed for Anthony John Pannett on 2010-01-15
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/03/2009
Return made up to 15/01/09; full list of members; amend
dot icon19/01/2009
Return made up to 15/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2008
Return made up to 15/01/08; full list of members
dot icon15/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Luke Francis
Director
25/11/2013 - Present
61
Mantell, Simon David
Director
12/10/2020 - Present
51
Freeman, Mervyn Francis
Director
25/11/2013 - Present
34
Freeman, Jennifer Mary
Director
25/11/2013 - Present
33
Wharton, Peter
Director
23/01/2014 - 31/03/2025
56

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LUNASOLEIL LIMITED

LUNASOLEIL LIMITED is an(a) Active company incorporated on 15/01/2007 with the registered office located at Ruardean Works, Varnister Road, Drybrook, Gloucestershire GL17 9BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUNASOLEIL LIMITED?

toggle

LUNASOLEIL LIMITED is currently Active. It was registered on 15/01/2007 .

Where is LUNASOLEIL LIMITED located?

toggle

LUNASOLEIL LIMITED is registered at Ruardean Works, Varnister Road, Drybrook, Gloucestershire GL17 9BH.

What does LUNASOLEIL LIMITED do?

toggle

LUNASOLEIL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LUNASOLEIL LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-14 with no updates.