LUNESDALE UNITED FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

LUNESDALE UNITED FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05522850

Incorporation date

29/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Church Street, Tebay, Penrith CA10 3SPCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon05/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon15/07/2025
Termination of appointment of Brian Harvey Lowis as a director on 2025-06-30
dot icon23/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/09/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/10/2022
Registered office address changed from How Ghyll Tebay Penrith CA10 3TP England to 3 Church Street Tebay Penrith CA10 3SP on 2022-10-25
dot icon24/10/2022
Notification of Jonathan Lowis as a person with significant control on 2022-10-20
dot icon24/10/2022
Cessation of Stephen James Lowis as a person with significant control on 2022-10-20
dot icon27/09/2022
Registered office address changed from How Ghyll Tebay Penrith CA10 3TP England to How Ghyll Tebay Penrith CA10 3TP on 2022-09-27
dot icon27/09/2022
Registered office address changed from 2 Church View Tebay Cumbria CA10 3SW to How Ghyll Tebay Penrith CA10 3TP on 2022-09-27
dot icon25/09/2022
Cessation of Catherine Frances Allen as a person with significant control on 2022-09-25
dot icon25/09/2022
Notification of Stephen James Lowis as a person with significant control on 2022-09-25
dot icon25/09/2022
Termination of appointment of Catherine Frances Allen as a director on 2022-09-25
dot icon25/09/2022
Termination of appointment of Catherine Frances Allen as a secretary on 2022-09-25
dot icon25/09/2022
Termination of appointment of Stephen Allen as a director on 2022-09-25
dot icon11/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon06/08/2018
Termination of appointment of John Kirk Johnson as a director on 2018-08-01
dot icon10/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon16/08/2015
Annual return made up to 2015-07-29 no member list
dot icon16/08/2015
Director's details changed for Mr John Kirk Johnson on 2015-07-01
dot icon28/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon23/11/2014
Termination of appointment of William Stanley Pattinson as a director on 2014-11-18
dot icon03/08/2014
Annual return made up to 2014-07-29 no member list
dot icon23/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon04/08/2013
Annual return made up to 2013-07-29 no member list
dot icon29/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon23/08/2012
Annual return made up to 2012-07-29 no member list
dot icon12/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon15/08/2011
Annual return made up to 2011-07-29 no member list
dot icon20/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon08/08/2010
Annual return made up to 2010-07-29 no member list
dot icon08/08/2010
Director's details changed for Jonathan Lowis on 2010-07-29
dot icon08/08/2010
Director's details changed for Stephen Allen on 2010-07-29
dot icon08/08/2010
Director's details changed for Stephen James Lowis on 2010-07-29
dot icon08/08/2010
Director's details changed for William Stanley Pattinson on 2010-07-29
dot icon08/08/2010
Director's details changed for Brian Harvey Lowis on 2010-07-29
dot icon08/08/2010
Director's details changed for John Kirk Johnson on 2010-07-29
dot icon08/08/2010
Director's details changed for Mrs Catherine Frances Allen on 2010-07-29
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon12/08/2009
Annual return made up to 29/07/09
dot icon18/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon09/02/2009
Appointment terminated director peter moss
dot icon19/08/2008
Annual return made up to 29/07/08
dot icon19/08/2008
Appointment terminated director jeffrey hunter
dot icon18/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/10/2007
New director appointed
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Secretary resigned
dot icon21/09/2007
Registered office changed on 21/09/07 from: 11 highfield tebay penrith cumbria CA10 3TJ
dot icon07/08/2007
Annual return made up to 29/07/07
dot icon29/04/2007
Director resigned
dot icon17/11/2006
Full accounts made up to 2006-05-31
dot icon22/08/2006
Annual return made up to 29/07/06
dot icon25/01/2006
New director appointed
dot icon25/08/2005
Accounting reference date shortened from 31/07/06 to 31/05/06
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon29/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowis, Jonathan
Director
29/07/2005 - Present
-
Lowis, Stephen James
Director
15/10/2007 - Present
-
Gilpin, Philip
Director
15/08/2005 - Present
1
Lowis, Brian Harvey
Director
29/07/2005 - 30/06/2025
-

Persons with Significant Control

3
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 UNITED FOOTBALL CLUB LIMITED

LUNESDALE UNITED FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 29/07/2005 with the registered office located at 3 Church Street, Tebay, Penrith CA10 3SP. 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 UNITED FOOTBALL CLUB LIMITED?

toggle

LUNESDALE UNITED FOOTBALL CLUB LIMITED is currently Active. It was registered on 29/07/2005 .

Where is LUNESDALE UNITED FOOTBALL CLUB LIMITED located?

toggle

LUNESDALE UNITED FOOTBALL CLUB LIMITED is registered at 3 Church Street, Tebay, Penrith CA10 3SP.

What does LUNESDALE UNITED FOOTBALL CLUB LIMITED do?

toggle

LUNESDALE UNITED FOOTBALL CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for LUNESDALE UNITED FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-05-31.