LUNCH CORPORATION LTD

Register to unlock more data on OkredoRegister

LUNCH CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07762989

Incorporation date

05/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jt Maxwell Limited Unit 2 01 Hollinwood Business Cenre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2011)
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-12
dot icon19/12/2024
Registered office address changed from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ England to C/O Jt Maxwell Limited Unit 2 01 Hollinwood Business Cenre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-19
dot icon18/12/2024
Statement of affairs
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Appointment of a voluntary liquidator
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon02/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2022
Compulsory strike-off action has been discontinued
dot icon23/11/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon25/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-05 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Change of share class name or designation
dot icon20/09/2019
Particulars of variation of rights attached to shares
dot icon20/09/2019
Resolutions
dot icon20/05/2019
Notification of Julia Ann Kelly as a person with significant control on 2016-06-06
dot icon05/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon28/06/2016
Appointment of Mr Robert Kelly as a director on 2016-06-06
dot icon17/06/2016
Termination of appointment of Shafait Ullah as a director on 2016-06-06
dot icon13/06/2016
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 2016-06-13
dot icon02/06/2016
Registration of charge 077629890001, created on 2016-05-24
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr Shafait Ullah on 2015-06-12
dot icon30/06/2015
Registered office address changed from 18 st. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2015-06-30
dot icon30/06/2015
Termination of appointment of Zeeshan Ullah as a secretary on 2015-06-12
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon16/09/2014
Registered office address changed from St John's House St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW England to 18 St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW on 2014-09-16
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon03/07/2013
Registered office address changed from 9 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QX United Kingdom on 2013-07-03
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon03/10/2012
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England on 2012-10-03
dot icon31/10/2011
Director's details changed for Mr Shafait Ullah on 2011-09-05
dot icon05/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.50K
-
0.00
994.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Kelly, Robert
Director
06/06/2016 - Present
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUNCH CORPORATION LTD

LUNCH CORPORATION LTD is an(a) Liquidation company incorporated on 05/09/2011 with the registered office located at C/O Jt Maxwell Limited Unit 2 01 Hollinwood Business Cenre, Albert Street, Hollinwood, Failsworth OL8 3QL. 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 LUNCH CORPORATION LTD?

toggle

LUNCH CORPORATION LTD is currently Liquidation. It was registered on 05/09/2011 .

Where is LUNCH CORPORATION LTD located?

toggle

LUNCH CORPORATION LTD is registered at C/O Jt Maxwell Limited Unit 2 01 Hollinwood Business Cenre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does LUNCH CORPORATION LTD do?

toggle

LUNCH CORPORATION LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for LUNCH CORPORATION LTD?

toggle

The latest filing was on 18/02/2026: Liquidators' statement of receipts and payments to 2025-12-12.