LUNATICS & LOVERS LIMITED

Register to unlock more data on OkredoRegister

LUNATICS & LOVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03310435

Incorporation date

31/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

167 Southborough Lane, Bickley, Kent BR2 8APCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1997)
dot icon12/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon02/07/2025
Micro company accounts made up to 2025-04-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-04-30
dot icon15/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-04-30
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-04-30
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-04-30
dot icon12/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-04-30
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mr Ian Michael Benson on 2013-12-01
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon20/05/2010
Director's details changed for Ian Benson on 2010-01-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 31/01/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from 6 helix road brixton london SW2 2JS
dot icon21/04/2009
Director's change of particulars / ian benson / 11/09/2008
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/02/2008
Return made up to 31/01/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon07/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/03/2007
Return made up to 31/01/07; full list of members
dot icon27/03/2006
New secretary appointed
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/02/2006
Return made up to 31/01/06; full list of members
dot icon23/02/2006
Secretary resigned
dot icon04/05/2005
Registered office changed on 04/05/05 from: 6 helix road london SW2 2JS
dot icon03/05/2005
Return made up to 31/01/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/05/2005
Return made up to 31/01/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-04-30
dot icon25/05/2004
Compulsory strike-off action has been discontinued
dot icon21/05/2004
Withdrawal of application for striking off
dot icon13/04/2004
First Gazette notice for voluntary strike-off
dot icon02/03/2004
Application for striking-off
dot icon02/04/2003
Return made up to 31/01/03; full list of members
dot icon24/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon04/03/2002
Return made up to 31/01/02; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/08/2001
Total exemption small company accounts made up to 2000-04-30
dot icon13/08/2001
Registered office changed on 13/08/01 from: 16TH floor london weekend television london SE1 9LT
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-04-30
dot icon15/02/2000
Return made up to 31/01/00; full list of members
dot icon04/11/1999
Registered office changed on 04/11/99 from: 38-42 whitfield street london W1P 5RF
dot icon22/03/1999
Return made up to 31/01/99; no change of members
dot icon11/02/1999
Accounts for a small company made up to 1998-04-30
dot icon06/03/1998
Return made up to 31/01/98; full list of members
dot icon22/12/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon06/10/1997
Particulars of mortgage/charge
dot icon23/07/1997
Particulars of mortgage/charge
dot icon12/07/1997
Particulars of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon14/03/1997
Memorandum and Articles of Association
dot icon07/03/1997
Certificate of change of name
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New secretary appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon31/01/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.00
-
0.00
-
-
2022
0
99.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Ian Michael
Director
04/02/1997 - Present
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUNATICS & LOVERS LIMITED

LUNATICS & LOVERS LIMITED is an(a) Active company incorporated on 31/01/1997 with the registered office located at 167 Southborough Lane, Bickley, Kent BR2 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUNATICS & LOVERS LIMITED?

toggle

LUNATICS & LOVERS LIMITED is currently Active. It was registered on 31/01/1997 .

Where is LUNATICS & LOVERS LIMITED located?

toggle

LUNATICS & LOVERS LIMITED is registered at 167 Southborough Lane, Bickley, Kent BR2 8AP.

What does LUNATICS & LOVERS LIMITED do?

toggle

LUNATICS & LOVERS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for LUNATICS & LOVERS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-28 with no updates.