LUNESIDE EAST LIMITED

Register to unlock more data on OkredoRegister

LUNESIDE EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05535730

Incorporation date

15/08/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon30/06/2023
Full accounts made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-12-05
dot icon06/12/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-12-05
dot icon06/12/2022
Termination of appointment of Guy Illingworth as a director on 2022-12-05
dot icon06/12/2022
Appointment of U and I Director 1 Limited as a director on 2022-12-05
dot icon06/12/2022
Appointment of U and I Director 2 Limited as a director on 2022-12-05
dot icon21/11/2022
Withdrawal of a person with significant control statement on 2022-11-21
dot icon21/11/2022
Change of details for Development Securities (Investments) Plc as a person with significant control on 2022-10-06
dot icon21/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon03/11/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-11-03
dot icon06/10/2022
Director's details changed for Mr George Mark Richardson on 2022-08-18
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon21/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon21/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/06/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19
dot icon17/06/2021
Appointment of Mr George Mark Richardson as a director on 2021-06-17
dot icon09/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon03/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon07/12/2020
Satisfaction of charge 1 in full
dot icon07/12/2020
Satisfaction of charge 055357300002 in full
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon19/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon21/09/2018
Full accounts made up to 2018-02-28
dot icon31/07/2018
Appointment of Mr Marcus Owen Shepherd as a director on 2018-07-31
dot icon27/11/2017
Full accounts made up to 2017-02-28
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/09/2017
Notification of Development Securities (Investments) Plc as a person with significant control on 2016-04-06
dot icon22/03/2017
Registration of charge 055357300002, created on 2017-03-21
dot icon08/03/2017
Termination of appointment of Laurence William Martin as a director on 2016-11-21
dot icon24/11/2016
Full accounts made up to 2016-02-29
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon18/07/2016
Director's details changed for Mr Laurence William Martin on 2016-07-18
dot icon03/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon08/02/2016
Appointment of Mr Laurence William Martin as a director on 2016-02-05
dot icon18/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon09/12/2015
Director's details changed for Matthew Simon Weiner on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon24/11/2015
Full accounts made up to 2015-02-28
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon10/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon08/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon01/10/2014
Full accounts made up to 2014-02-28
dot icon19/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon04/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon04/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon07/02/2014
Current accounting period extended from 2013-12-31 to 2014-02-28
dot icon07/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon08/11/2013
Director's details changed for Matthew Simon Weiner on 2013-11-06
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon20/03/2013
Appointment of Helen Maria Ratsey as a secretary
dot icon19/03/2013
Termination of appointment of John Whiteside as a secretary
dot icon19/03/2013
Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 2013-03-19
dot icon19/03/2013
Termination of appointment of David Topham as a director
dot icon18/03/2013
Resolutions
dot icon06/03/2013
Resolutions
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon24/08/2010
Director's details changed for Matthew Simon Weiner on 2010-08-15
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Auditor's resignation
dot icon25/09/2009
Return made up to 15/08/09; full list of members
dot icon16/09/2009
Auditor's resignation
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 15/08/08; full list of members
dot icon18/08/2008
Secretary's change of particulars / john whiteside / 12/09/2007
dot icon11/07/2008
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 15/08/07; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: ctp LIMITED st johns house 2-10 queen street manchester M2 5JB
dot icon23/08/2006
Return made up to 15/08/06; full list of members
dot icon02/02/2006
New director appointed
dot icon20/01/2006
Registered office changed on 20/01/06 from: st john's house 2-10 queen street manchester lancashire M2 5JB
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Ad 02/11/05--------- £ si 199@1=199 £ ic 1/200
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Registered office changed on 05/01/06 from: 190 strand london WC2R 1JN
dot icon05/09/2005
Certificate of change of name
dot icon15/08/2005
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
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
488.45K
-
0.00
5.92K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, George Mark
Director
17/06/2021 - Present
86
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/12/2021 - 05/12/2022
112
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
Illingworth, Guy
Director
31/10/2005 - 05/12/2022
28
U AND I DIRECTOR 1 LIMITED
Corporate Director
05/12/2022 - Present
85

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

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 LUNESIDE EAST LIMITED

LUNESIDE EAST LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 4 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 LUNESIDE EAST LIMITED?

toggle

LUNESIDE EAST LIMITED is currently Active. It was registered on 15/08/2005 .

Where is LUNESIDE EAST LIMITED located?

toggle

LUNESIDE EAST LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does LUNESIDE EAST LIMITED do?

toggle

LUNESIDE EAST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LUNESIDE EAST LIMITED?

toggle

The latest filing was on 18/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.