LUNCA DUNARII LTD

Register to unlock more data on OkredoRegister

LUNCA DUNARII LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10150514

Incorporation date

27/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Bridge Street, Hungerford, Berkshire RG17 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon25/09/2025
Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE England to 16 Bridge Street Hungerford Berkshire RG17 0EG on 2025-09-25
dot icon10/08/2025
Cessation of Mark Jones as a person with significant control on 2025-06-18
dot icon10/08/2025
Notification of Jordan Roberts as a person with significant control on 2025-06-18
dot icon10/08/2025
Termination of appointment of Mark Jones as a director on 2025-06-18
dot icon10/08/2025
Appointment of Mr Jordan Roberts as a director on 2025-06-18
dot icon10/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/09/2023
Change of details for Mr Mark Anthony Jones as a person with significant control on 2023-09-01
dot icon11/09/2023
Director's details changed for Mr Mark Anthony Jones on 2023-09-01
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon30/01/2023
Previous accounting period extended from 2022-04-30 to 2022-09-30
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon10/11/2021
Termination of appointment of Marian Gabriel Terci as a director on 2021-11-09
dot icon10/11/2021
Termination of appointment of Marian Gabriel Terci as a secretary on 2021-11-09
dot icon10/11/2021
Appointment of Mr Mark Anthony Jones as a director on 2021-11-09
dot icon10/11/2021
Cessation of Marian Gabriel Terci as a person with significant control on 2021-11-09
dot icon10/11/2021
Cessation of Adriana Stavarache as a person with significant control on 2021-11-09
dot icon10/11/2021
Notification of Mark Anthony Jones as a person with significant control on 2021-11-09
dot icon10/11/2021
Registered office address changed from 7 Foundry House Kennet Way Hungerford Berkshire RG17 0YZ England to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 2021-11-10
dot icon16/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon13/07/2020
Change of details for Marian Gabriel Terci as a person with significant control on 2019-07-31
dot icon10/07/2020
Registered office address changed from 7 Foundary House Kennet Way Hungerford RG17 0YZ England to 7 Foundry House Kennet Way Hungerford Berkshire RG17 0YZ on 2020-07-10
dot icon10/07/2020
Notification of Adriana Stavarache as a person with significant control on 2019-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon16/01/2020
Secretary's details changed for Marian Gabriel Terci on 2020-01-16
dot icon16/01/2020
Director's details changed for Marian Gabriel Terci on 2020-01-16
dot icon16/01/2020
Change of details for Marian Gabriel Terci as a person with significant control on 2020-01-16
dot icon16/01/2020
Registered office address changed from Apartment 2 Crofton House Park Street Hungerford Berkshire RG17 0EA England to 7 Foundary House Kennet Way Hungerford RG17 0YZ on 2020-01-16
dot icon03/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon23/10/2018
Amended micro company accounts made up to 2017-04-30
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/05/2017
Director's details changed for Marian Gabriel Terci on 2016-04-27
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon27/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-89.70 % *

* during past year

Cash in Bank

£45.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/08/2026
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
1
416.00
-
0.00
64.37K
-
2022
2
59.90K
-
0.00
437.00
-
2023
1
58.14K
-
0.00
45.00
-
2023
1
58.14K
-
0.00
45.00
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

58.14K £Descended-2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.00 £Descended-89.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUNCA DUNARII LTD

LUNCA DUNARII LTD is an(a) Active company incorporated on 27/04/2016 with the registered office located at 16 Bridge Street, Hungerford, Berkshire RG17 0EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNCA DUNARII LTD?

toggle

LUNCA DUNARII LTD is currently Active. It was registered on 27/04/2016 .

Where is LUNCA DUNARII LTD located?

toggle

LUNCA DUNARII LTD is registered at 16 Bridge Street, Hungerford, Berkshire RG17 0EG.

What does LUNCA DUNARII LTD do?

toggle

LUNCA DUNARII LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does LUNCA DUNARII LTD have?

toggle

LUNCA DUNARII LTD had 1 employees in 2023.

What is the latest filing for LUNCA DUNARII LTD?

toggle

The latest filing was on 25/09/2025: Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE England to 16 Bridge Street Hungerford Berkshire RG17 0EG on 2025-09-25.