LUNESDALE FOXHOUNDS LIMITED

Register to unlock more data on OkredoRegister

LUNESDALE FOXHOUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01183633

Incorporation date

10/09/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Hole House, Cautley, Sedbergh, Cumbria LA10 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1974)
dot icon20/12/2025
Appointment of Mrs Patricia Procter as a secretary on 2025-12-11
dot icon19/12/2025
Termination of appointment of Laura Mason as a secretary on 2025-12-11
dot icon28/08/2025
Micro company accounts made up to 2025-05-31
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon14/09/2024
Micro company accounts made up to 2024-05-31
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon20/11/2023
Termination of appointment of Malcolm Robinson as a director on 2023-10-23
dot icon22/08/2023
Micro company accounts made up to 2023-05-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon19/08/2022
Micro company accounts made up to 2022-05-31
dot icon31/08/2021
Micro company accounts made up to 2021-05-31
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-05-31
dot icon29/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon16/08/2019
Micro company accounts made up to 2019-05-31
dot icon07/06/2019
Termination of appointment of Elizabeth Renee Stanford Davis as a director on 2019-05-31
dot icon12/12/2018
Micro company accounts made up to 2018-05-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon01/06/2018
Termination of appointment of Bernadette Yare as a secretary on 2018-05-21
dot icon01/06/2018
Appointment of Mrs Laura Mason as a secretary on 2018-05-21
dot icon22/09/2017
Micro company accounts made up to 2017-05-31
dot icon25/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon13/01/2017
Appointment of Mrs Patricia Procter as a director on 2016-12-07
dot icon12/01/2017
Termination of appointment of Terence Michael Potter as a director on 2016-12-07
dot icon12/01/2017
Termination of appointment of George Stephenson as a director on 2016-12-07
dot icon09/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/10/2016
Director's details changed for Elizabeth Renee Stanford Davies on 2016-10-06
dot icon02/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon24/08/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon24/08/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon08/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/09/2015
Annual return made up to 2015-08-20 no member list
dot icon02/09/2015
Director's details changed for George Stephenson on 2015-08-19
dot icon02/09/2015
Director's details changed for Eddie Braithwaite on 2015-08-19
dot icon02/09/2015
Director's details changed for Malcolm Robinson on 2015-08-19
dot icon02/09/2015
Director's details changed for John Richard Graveson on 2015-08-19
dot icon02/09/2015
Secretary's details changed for Mrs Bernadette Yare on 2015-08-19
dot icon27/08/2015
Termination of appointment of Terence Michael Potter as a director on 2015-08-19
dot icon03/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/09/2014
Annual return made up to 2014-08-20 no member list
dot icon27/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/09/2013
Annual return made up to 2013-08-20 no member list
dot icon27/08/2013
Appointment of Mrs Bernadette Yare as a secretary on 2013-03-11
dot icon09/08/2013
Termination of appointment of Denise Ann Cooper as a secretary on 2013-03-11
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/09/2012
Annual return made up to 2012-08-20 no member list
dot icon20/08/2012
Appointment of Terence Michael Potter as a director on 2012-07-23
dot icon03/10/2011
Annual return made up to 2011-08-20 no member list
dot icon27/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/04/2011
Termination of appointment of Terence Potter as a director
dot icon18/03/2011
Appointment of Denise Ann Cooper as a secretary
dot icon18/03/2011
Termination of appointment of Peter Capasso as a secretary
dot icon18/03/2011
Director's details changed for George Stephenson on 2011-03-03
dot icon18/03/2011
Director's details changed for John Richard Graveson on 2011-03-01
dot icon23/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/09/2010
Annual return made up to 2010-08-20
dot icon06/09/2010
Administrative restoration application
dot icon01/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon16/02/2010
First Gazette notice for compulsory strike-off
dot icon10/12/2009
Appointment of Terence Michael Potter as a director
dot icon10/12/2009
Appointment of Elizabeth Renee Stanford Davies as a director
dot icon21/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon12/11/2008
Annual return made up to 10/09/08
dot icon16/10/2007
Annual return made up to 10/09/07
dot icon18/09/2007
Total exemption full accounts made up to 2007-05-30
dot icon07/03/2007
Annual return made up to 10/09/06
dot icon17/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon16/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon29/09/2005
Annual return made up to 10/09/05
dot icon12/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon16/09/2004
Annual return made up to 10/09/04
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Annual return made up to 10/09/03
dot icon16/09/2003
Annual return made up to 10/09/02
dot icon11/11/2002
Total exemption full accounts made up to 2002-05-30
dot icon09/01/2002
Annual return made up to 10/09/01
dot icon09/01/2002
New secretary appointed
dot icon20/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon18/09/2000
Director's particulars changed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
Annual return made up to 10/09/00
dot icon25/08/2000
Full accounts made up to 2000-05-31
dot icon17/09/1999
Annual return made up to 10/09/99
dot icon24/08/1999
Full accounts made up to 1999-05-31
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Annual return made up to 10/09/98
dot icon28/09/1998
Full accounts made up to 1998-05-31
dot icon10/11/1997
Annual return made up to 06/10/97
dot icon30/10/1997
Full accounts made up to 1997-05-31
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New director appointed
dot icon11/11/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New secretary appointed
dot icon27/10/1996
Director's particulars changed
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Secretary resigned
dot icon18/09/1996
Full accounts made up to 1996-05-31
dot icon17/09/1996
Annual return made up to 10/09/96
dot icon29/09/1995
Full accounts made up to 1995-05-31
dot icon21/09/1995
Annual return made up to 10/09/95
dot icon18/09/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Annual return made up to 10/09/94
dot icon01/09/1994
Full accounts made up to 1994-05-31
dot icon13/02/1994
New secretary appointed
dot icon13/02/1994
New director appointed
dot icon28/09/1993
Full accounts made up to 1993-05-31
dot icon22/09/1993
Annual return made up to 10/09/93
dot icon16/09/1993
Secretary resigned
dot icon04/06/1993
Full accounts made up to 1992-05-31
dot icon23/12/1992
Annual return made up to 10/09/92
dot icon06/04/1992
Full accounts made up to 1991-05-31
dot icon11/02/1992
Annual return made up to 10/09/91
dot icon02/10/1990
Full accounts made up to 1990-05-31
dot icon02/10/1990
Annual return made up to 10/09/90
dot icon01/06/1990
Secretary's particulars changed
dot icon26/10/1989
Full accounts made up to 1989-05-30
dot icon21/09/1989
Annual return made up to 12/09/89
dot icon13/04/1989
Accounting reference date shortened from 30/06 to 30/05
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Annual return made up to 07/09/87
dot icon05/10/1988
Full accounts made up to 1988-06-30
dot icon14/07/1988
Full accounts made up to 1987-06-30
dot icon31/05/1988
Annual return made up to 20/03/88
dot icon06/02/1987
Full accounts made up to 1986-06-30
dot icon06/02/1987
Return made up to 08/09/86; full list of members
dot icon19/08/1986
Full accounts made up to 1985-06-30
dot icon10/10/1974
Miscellaneous
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
31/05/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
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)
2022
5
45.98K
-
0.00
-
-
2023
5
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Procter, Patricia
Director
07/12/2016 - Present
-
Graveson, John Richard
Director
12/06/2000 - Present
-
Mason, Laura
Secretary
21/05/2018 - 11/12/2025
-
Procter, Patricia
Secretary
11/12/2025 - 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+
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 LUNESDALE FOXHOUNDS LIMITED

LUNESDALE FOXHOUNDS LIMITED is an(a) Active company incorporated on 10/09/1974 with the registered office located at Hole House, Cautley, Sedbergh, Cumbria LA10 5LU. There are currently 3 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 LUNESDALE FOXHOUNDS LIMITED?

toggle

LUNESDALE FOXHOUNDS LIMITED is currently Active. It was registered on 10/09/1974 .

Where is LUNESDALE FOXHOUNDS LIMITED located?

toggle

LUNESDALE FOXHOUNDS LIMITED is registered at Hole House, Cautley, Sedbergh, Cumbria LA10 5LU.

What does LUNESDALE FOXHOUNDS LIMITED do?

toggle

LUNESDALE FOXHOUNDS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for LUNESDALE FOXHOUNDS LIMITED?

toggle

The latest filing was on 20/12/2025: Appointment of Mrs Patricia Procter as a secretary on 2025-12-11.