LUNN VENTURES GROUP LIMITED

Register to unlock more data on OkredoRegister

LUNN VENTURES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05645242

Incorporation date

05/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon09/05/2026
Return of final meeting in a members' voluntary winding up
dot icon01/10/2025
Registered office address changed from Apartment 4 Beechwood House 31 Oatlands Drive Harrogate North Yorkshire HG2 8JT United Kingdom to C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2025-10-01
dot icon01/10/2025
Appointment of a voluntary liquidator
dot icon30/09/2025
Declaration of solvency
dot icon30/09/2025
Resolutions
dot icon11/04/2025
Director's details changed for Mary Katherine Lunn on 2025-04-11
dot icon24/01/2025
Registered office address changed from 142 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ to Apartment 4 Beechwood House 31 Oatlands Drive Harrogate North Yorkshire HG2 8JT on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr Derek Lunn on 2025-01-17
dot icon24/01/2025
Change of details for a person with significant control
dot icon13/12/2024
Micro company accounts made up to 2024-04-30
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon14/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-04-30
dot icon04/10/2023
Cessation of Derek Lunn as a person with significant control on 2019-07-15
dot icon04/10/2023
Change of details for Mary Katherine Lunn as a person with significant control on 2019-07-15
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-04-30
dot icon20/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-04-30
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-04-30
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon18/07/2019
Micro company accounts made up to 2019-04-30
dot icon11/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon08/06/2018
Micro company accounts made up to 2018-04-30
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon15/08/2017
Micro company accounts made up to 2017-04-30
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/09/2016
Micro company accounts made up to 2016-04-30
dot icon08/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon11/08/2015
Statement of capital on 2015-08-11
dot icon30/07/2015
Statement by Directors
dot icon30/07/2015
Solvency Statement dated 01/07/15
dot icon30/07/2015
Resolutions
dot icon22/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Director's details changed for Mr Derek Lunn on 2014-04-14
dot icon14/04/2014
Director's details changed for Mary Katherine Lunn on 2014-04-14
dot icon14/04/2014
Registered office address changed from 171 Yew Tree Lane Harrogate North Yorkshire HG2 9LF on 2014-04-14
dot icon13/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon13/12/2013
Registered office address changed from the Lodge Rudding Dower, Rudding Lane Follifoot Harrogate North Yorkshire HG3 1LL England on 2013-12-13
dot icon14/08/2013
Director's details changed for Mary Katherine Lunn on 2013-08-14
dot icon14/08/2013
Director's details changed for Mr Derek Lunn on 2013-08-14
dot icon18/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mary Katherine Lunn on 2010-12-07
dot icon26/05/2010
Resolutions
dot icon30/04/2010
Registered office address changed from 16 Victoria Avenue Harrogate N Yorkshire HG1 1EB on 2010-04-30
dot icon22/04/2010
Auditor's resignation
dot icon12/04/2010
Auditor's resignation
dot icon21/01/2010
Cancellation of shares. Statement of capital on 2010-01-21
dot icon21/01/2010
Purchase of own shares.
dot icon19/01/2010
Accounts for a small company made up to 2009-04-30
dot icon14/01/2010
Termination of appointment of Philip Lunn as a director
dot icon14/01/2010
Termination of appointment of Justin Wales as a secretary
dot icon12/12/2009
Resolutions
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mary Katherine Lunn on 2009-12-04
dot icon19/11/2009
Termination of appointment of Ian Falshaw as a director
dot icon18/10/2009
Secretary's details changed for Justin Nicholas Richard Wales on 2009-10-07
dot icon17/10/2009
Director's details changed for Ian Paul Falshaw on 2009-10-07
dot icon17/10/2009
Director's details changed for Philip Duncan Lunn on 2009-10-07
dot icon17/10/2009
Director's details changed for Derek Lunn on 2009-10-07
dot icon17/10/2009
Director's details changed for Mary Katherine Lunn on 2009-10-07
dot icon10/03/2009
Appointment terminated secretary vanessa monnickendam
dot icon10/03/2009
Appointment terminated director vanessa monnickendam
dot icon05/02/2009
Accounts for a small company made up to 2008-04-30
dot icon28/12/2008
Secretary appointed justin nicholas richard wales
dot icon11/12/2008
Return made up to 05/12/08; full list of members
dot icon27/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Return made up to 05/12/07; full list of members
dot icon17/08/2007
New director appointed
dot icon26/02/2007
Group of companies' accounts made up to 2006-04-30
dot icon14/12/2006
Return made up to 05/12/06; full list of members
dot icon17/11/2006
Auditor's resignation
dot icon25/04/2006
Accounting reference date shortened from 30/09/06 to 30/04/06
dot icon27/03/2006
Secretary resigned
dot icon10/03/2006
Ad 16/01/06--------- £ si 241858@1=241858 £ ic 2/241860
dot icon10/03/2006
Statement of affairs
dot icon22/02/2006
New director appointed
dot icon14/02/2006
Nc inc already adjusted 16/01/06
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
Registered office changed on 14/02/06 from: horse farm, reynard crag lane high birstwith harrogate north yorkshire HG3 2JQ
dot icon03/02/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon31/01/2006
Certificate of change of name
dot icon05/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
749.53K
-
0.00
-
-
2022
2
570.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Philip Duncan
Secretary
05/12/2005 - 31/01/2006
2
Wales, Justin Nicholas Richard
Secretary
17/12/2008 - 08/01/2010
1
Lunn, Derek
Director
05/12/2005 - Present
8
Lunn, Mary Katherine
Director
01/02/2006 - Present
-
Monnickendam, Vanessa Gail
Director
01/02/2006 - 14/11/2008
15

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

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 LUNN VENTURES GROUP LIMITED

LUNN VENTURES GROUP LIMITED is an(a) Liquidation company incorporated on 05/12/2005 with the registered office located at C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There are currently 2 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 LUNN VENTURES GROUP LIMITED?

toggle

LUNN VENTURES GROUP LIMITED is currently Liquidation. It was registered on 05/12/2005 .

Where is LUNN VENTURES GROUP LIMITED located?

toggle

LUNN VENTURES GROUP LIMITED is registered at C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does LUNN VENTURES GROUP LIMITED do?

toggle

LUNN VENTURES GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LUNN VENTURES GROUP LIMITED?

toggle

The latest filing was on 09/05/2026: Return of final meeting in a members' voluntary winding up.