LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01067125

Incorporation date

22/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster LA1 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon13/03/2025
Registered office address changed from Parkinson Property Queen Square Lancaster LA1 1RN United Kingdom to C/O Parkinson Property Third Floor Reception Office Bridge Square Apartments Lancaster LA1 1BB on 2025-03-13
dot icon20/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon23/05/2023
Appointment of Mr Nigel Sharpe as a director on 2023-05-16
dot icon05/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon02/08/2022
Appointment of Mr Richard Standen as a director on 2022-07-21
dot icon12/04/2022
Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Parkinson Property Queen Square Lancaster LA1 1RN on 2022-04-12
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon02/08/2021
Registered office address changed from Castle Chambers China Street Lancaster LA1 1EX to 76 Church Street Lancaster LA1 1ET on 2021-08-02
dot icon10/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon22/10/2019
Termination of appointment of Joyce King as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Christopher Stephen Nardone as a director on 2019-10-22
dot icon22/10/2019
Appointment of Ms Beth Tilburn as a director on 2019-10-22
dot icon18/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-30
dot icon16/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon05/12/2017
Termination of appointment of Leona Nicole Bealey as a director on 2017-12-05
dot icon27/11/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon06/10/2016
Director's details changed for Leona Nicole Bealey on 2016-10-02
dot icon22/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/09/2015
Annual return made up to 2015-07-28 no member list
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/10/2014
Secretary's details changed for Mrs Leah Brown on 2014-10-01
dot icon28/08/2014
Annual return made up to 2014-07-28 no member list
dot icon28/08/2014
Secretary's details changed for Mrs Leah Brown on 2014-08-26
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2014
Termination of appointment of Stephen Curtis as a director
dot icon28/01/2014
Secretary's details changed for Mrs Leah Brown on 2013-07-01
dot icon14/08/2013
Annual return made up to 2013-07-28 no member list
dot icon14/08/2013
Secretary's details changed for Mrs Leah Brown on 2013-06-01
dot icon14/08/2013
Registered office address changed from C/O Irvine Taylor Castle Chambers China Street Lancaster LA1 1EX England on 2013-08-14
dot icon14/08/2013
Registered office address changed from C/O Lunesdale Court Residents Association Ltd 50 Watery Lane Scale Hall Lancaster Lancashire LA1 2SL England on 2013-08-14
dot icon12/05/2013
Termination of appointment of Jean Hutton as a director
dot icon18/10/2012
Termination of appointment of Barbara Kemp as a director
dot icon04/10/2012
Termination of appointment of Carla Mcloughlin as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/07/2012
Annual return made up to 2012-07-28 no member list
dot icon11/07/2012
Appointment of Dr Stephen Curtis as a director
dot icon10/07/2012
Director's details changed for Mrs Leah Wareing Brown on 2012-07-10
dot icon10/07/2012
Appointment of Mrs Joyce King as a director
dot icon20/06/2012
Termination of appointment of Keith Millar as a director
dot icon20/06/2012
Termination of appointment of Pauline Clare as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/08/2011
Annual return made up to 2011-07-28 no member list
dot icon03/08/2011
Appointment of Mrs Leah Brown as a secretary
dot icon15/07/2011
Termination of appointment of Barbara Kemp as a secretary
dot icon09/07/2011
Registered office address changed from 58 Watery Lane Scale Hall Lancashire LA1 2SL on 2011-07-09
dot icon05/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/08/2010
Annual return made up to 2010-07-28 no member list
dot icon25/08/2010
Director's details changed for Carla Marie Mcloughlin on 2010-07-28
dot icon25/08/2010
Director's details changed for Keith Millar on 2010-07-28
dot icon25/08/2010
Director's details changed for Jean Doreen Hutton on 2010-07-28
dot icon25/08/2010
Director's details changed for Miss Barbara Kemp on 2010-07-28
dot icon25/08/2010
Director's details changed for Pauline Clare on 2010-07-28
dot icon24/08/2010
Director's details changed for Leah Wareing on 2010-08-24
dot icon16/02/2010
Termination of appointment of Moira Mason as a director
dot icon16/02/2010
Appointment of Leona Nicole Bealey as a director
dot icon17/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/08/2009
Annual return made up to 28/07/09
dot icon06/04/2009
Appointment terminated director david harrison
dot icon06/04/2009
Appointment terminated director leona bealey
dot icon06/04/2009
Director appointed carla marie mcloughlin
dot icon06/04/2009
Director appointed pauline clare
dot icon06/01/2009
Amended accounts made up to 2008-05-31
dot icon11/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/09/2008
Annual return made up to 28/07/08
dot icon10/09/2008
Director appointed leah wareing
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon03/09/2007
Annual return made up to 28/07/07
dot icon31/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/09/2006
Annual return made up to 28/07/06
dot icon05/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon20/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon05/09/2005
Annual return made up to 28/07/05
dot icon03/12/2004
New director appointed
dot icon24/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/08/2004
Annual return made up to 28/07/04
dot icon25/11/2003
Secretary resigned;director resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon11/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon11/08/2003
Annual return made up to 28/07/03
dot icon09/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon14/08/2002
Annual return made up to 28/07/02
dot icon08/02/2002
Partial exemption accounts made up to 2001-05-31
dot icon02/08/2001
Annual return made up to 28/07/01
dot icon30/01/2001
Full accounts made up to 2000-05-31
dot icon09/08/2000
Annual return made up to 28/07/00
dot icon03/11/1999
Full accounts made up to 1999-05-31
dot icon25/08/1999
Annual return made up to 28/07/99
dot icon26/01/1999
Full accounts made up to 1998-05-31
dot icon30/07/1998
Annual return made up to 28/07/98
dot icon06/02/1998
Accounts for a small company made up to 1997-05-31
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Annual return made up to 28/07/97
dot icon19/02/1997
Full accounts made up to 1996-05-31
dot icon16/08/1996
Annual return made up to 28/07/96
dot icon20/11/1995
Director resigned
dot icon20/11/1995
New director appointed
dot icon16/08/1995
Full accounts made up to 1995-05-31
dot icon16/08/1995
Annual return made up to 28/07/95
dot icon07/12/1994
Full accounts made up to 1994-05-31
dot icon05/08/1994
Annual return made up to 28/07/94
dot icon29/11/1993
Full accounts made up to 1993-05-31
dot icon29/07/1993
New director appointed
dot icon29/07/1993
Annual return made up to 28/07/93
dot icon23/12/1992
New director appointed
dot icon23/12/1992
New director appointed
dot icon23/12/1992
New director appointed
dot icon23/12/1992
Registered office changed on 23/12/92 from: c/o joseph A. jones & co barclays bank chambers new street lancaster, lancs LA1 1EH
dot icon23/12/1992
New director appointed
dot icon23/12/1992
New director appointed
dot icon23/12/1992
New secretary appointed;new director appointed
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Secretary resigned;director resigned
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon19/08/1992
Full accounts made up to 1992-05-31
dot icon24/07/1992
Annual return made up to 28/07/92
dot icon18/09/1991
Annual return made up to 28/07/91
dot icon04/09/1991
Full accounts made up to 1991-05-31
dot icon13/08/1990
Full accounts made up to 1990-05-31
dot icon02/08/1990
Annual return made up to 28/07/90
dot icon20/09/1989
Director resigned;new director appointed
dot icon20/09/1989
Full accounts made up to 1989-05-31
dot icon20/09/1989
Annual return made up to 30/05/89
dot icon26/10/1988
Full accounts made up to 1988-05-31
dot icon26/10/1988
Director resigned;new director appointed
dot icon26/10/1988
Accounting reference date shortened from 30/06 to 31/05
dot icon13/10/1988
Annual return made up to 30/05/88
dot icon13/10/1988
Registered office changed on 13/10/88 from: 68 watery la lancaster lancs LA1 2SL
dot icon08/07/1988
Full accounts made up to 1987-06-30
dot icon17/11/1987
New director appointed
dot icon04/11/1987
Annual return made up to 30/06/87
dot icon04/11/1987
Annual return made up to 17/10/86
dot icon04/11/1987
Annual return made up to 28/05/85
dot icon01/05/1987
Director resigned;new director appointed
dot icon01/05/1987
Secretary resigned;new secretary appointed
dot icon22/12/1986
Full accounts made up to 1986-06-30
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 icon-24.00 % *

* during past year

Cash in Bank

£30,731.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
33.77K
-
2022
0
-
-
0.00
40.44K
-
2023
0
-
-
0.00
30.73K
-
2023
0
-
-
0.00
30.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.73K £Descended-24.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Nigel
Director
16/05/2023 - Present
-
Standen, Richard Charles
Director
21/07/2022 - Present
2
Nardone, Christopher Stephen
Director
22/10/2019 - Present
-
Tilburn, Beth
Director
22/10/2019 - Present
-
Brown, Leah
Director
27/06/2008 - Present
-

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+
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 LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED

LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 22/08/1972 with the registered office located at C/O Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster LA1 1BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 22/08/1972 .

Where is LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED is registered at C/O Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster LA1 1BB.

What does LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LUNESDALE COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.