LUNSON MITCHENALL LIMITED

Register to unlock more data on OkredoRegister

LUNSON MITCHENALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285924

Incorporation date

11/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Chandos Place, London WC2N 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon16/07/2025
Termination of appointment of John Damien Fowler as a director on 2025-07-03
dot icon01/07/2025
Termination of appointment of Guy Peter Harrison as a director on 2025-06-22
dot icon04/06/2025
Termination of appointment of Edith Elizabeth Monfries as a director on 2025-05-31
dot icon04/06/2025
Termination of appointment of Edith Elizabeth Monfries as a secretary on 2025-05-31
dot icon25/03/2025
Director's details changed for Ms Edith Elizabeth Monfries on 2025-03-21
dot icon17/02/2025
Termination of appointment of Chris Watt as a director on 2025-02-07
dot icon17/02/2025
Director's details changed for Miss Hayley Gisborne on 2025-02-07
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon04/06/2024
Termination of appointment of Emma Charlesworth as a director on 2024-06-01
dot icon04/06/2024
Appointment of Mr Andrew Edgeworth as a director on 2024-06-01
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Appointment of Mr Chris Watt as a director on 2023-10-31
dot icon31/10/2023
Termination of appointment of Andrew Ainscough as a director on 2023-10-31
dot icon08/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon08/07/2023
Second filing for the appointment of Mr James Cogavin as a director
dot icon24/05/2023
Termination of appointment of Peter David Courtney as a director on 2023-05-23
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon21/03/2022
Termination of appointment of William Hodge as a director on 2022-03-20
dot icon07/01/2022
Appointment of Mr William George Hooper as a director on 2021-04-01
dot icon06/01/2022
Appointment of Miss Emma Charlesworth as a director on 2021-04-01
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon26/09/2021
Termination of appointment of Jason Haxton as a director on 2021-09-14
dot icon03/03/2021
Termination of appointment of Steven Bailey as a director on 2021-01-01
dot icon09/11/2020
Registration of charge 022859240001, created on 2020-10-21
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/09/2020
Termination of appointment of Matthew James Maynard as a director on 2020-09-01
dot icon13/09/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon13/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon09/07/2020
Appointment of Mr Tristan Gleave as a director on 2020-07-01
dot icon09/07/2020
Appointment of Mr Charles Jacks as a director on 2020-07-01
dot icon24/06/2020
Appointment of Mr Ruvan Sangra as a director on 2020-06-20
dot icon18/12/2019
Appointment of Mr William Hodge as a director on 2019-12-12
dot icon18/12/2019
Termination of appointment of Richard Cripps as a director on 2019-12-12
dot icon13/11/2019
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on 2019-11-13
dot icon11/10/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon11/10/2019
Termination of appointment of Stuart White as a director on 2019-09-29
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon18/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon12/09/2018
Director's details changed for Mrs Edith Elizabeth Jessup on 2018-09-01
dot icon12/09/2018
Secretary's details changed for Mrs Edith Elizabeth Jessup on 2018-09-01
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon12/07/2017
Appointment of Mr Nicholas Paul Klein as a director on 2017-07-03
dot icon28/06/2017
Accounts for a small company made up to 2016-09-30
dot icon29/11/2016
Appointment of Mr James Cogavin as a director on 2016-11-28
dot icon29/11/2016
Termination of appointment of Marcus Kilby as a director on 2016-11-29
dot icon20/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon20/09/2016
Director's details changed for Ms Hayley Gisborne on 2016-09-12
dot icon20/09/2016
Director's details changed for Mr Nick Hartwell on 2016-09-10
dot icon20/09/2016
Appointment of Mr John Fowler as a director on 2016-09-10
dot icon09/08/2016
Full accounts made up to 2015-09-30
dot icon11/11/2015
Appointment of Mr Andrew Reavley as a director on 2015-10-01
dot icon11/11/2015
Termination of appointment of Richard Abel as a director on 2015-11-10
dot icon23/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon23/09/2015
Appointment of Mr Matthew Maynard as a director on 2015-08-01
dot icon03/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon05/12/2014
Termination of appointment of Nigel James Thompson as a director on 2014-12-03
dot icon05/12/2014
Termination of appointment of Robert Barry Niall Wingrave as a director on 2014-12-03
dot icon05/12/2014
Termination of appointment of Robert Barry Niall Wingrave as a director on 2014-12-03
dot icon10/10/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon10/10/2014
Appointment of Mr Steven Bailey as a director on 2013-10-01
dot icon07/07/2014
Director's details changed for Mr Nigel Thomspon on 2014-06-01
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon09/10/2013
Appointment of Ms Hayley Gisborne as a director
dot icon09/10/2013
Appointment of Mr Jason Haxton as a director
dot icon09/10/2013
Appointment of Mr Nigel Thomspon as a director
dot icon09/10/2013
Appointment of Mr Nick Hartwell as a director
dot icon02/09/2013
Miscellaneous
dot icon14/08/2013
Termination of appointment of Patrick Keenan as a director
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/08/2012
Appointment of Mr Patrick Keenan as a director
dot icon24/08/2012
Termination of appointment of Stuart Fyfe as a director
dot icon13/06/2012
Accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Stuart William Fyfe on 2011-08-01
dot icon01/07/2011
Accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon08/10/2010
Director's details changed for Stuart White on 2010-08-01
dot icon08/10/2010
Director's details changed for John Harvey Griffin on 2010-08-01
dot icon08/10/2010
Director's details changed for Richard Abel on 2010-08-01
dot icon08/10/2010
Director's details changed for Stuart William Fyfe on 2010-08-01
dot icon08/10/2010
Appointment of Mr Guy Peter Harrison as a director
dot icon08/10/2010
Director's details changed for Mr Andrew Ainscough on 2010-08-01
dot icon30/06/2010
Accounts made up to 2009-09-30
dot icon08/04/2010
Termination of appointment of Neil Mitchenall as a director
dot icon20/12/2009
Registered office address changed from 33 Cork Street London W1S 3NQ on 2009-12-20
dot icon12/10/2009
Appointment of Mr Richard Cripps as a director
dot icon12/10/2009
Termination of appointment of Nigel Thompson as a director
dot icon18/08/2009
Return made up to 11/08/09; full list of members
dot icon18/08/2009
Director appointed mr andrew ainscough
dot icon13/07/2009
Accounts made up to 2008-09-30
dot icon12/08/2008
Return made up to 11/08/08; full list of members
dot icon20/05/2008
Accounts made up to 2007-09-30
dot icon16/10/2007
Director's particulars changed
dot icon21/08/2007
Return made up to 11/08/07; no change of members
dot icon21/08/2007
Director's particulars changed
dot icon23/02/2007
Accounts made up to 2006-09-30
dot icon07/02/2007
New director appointed
dot icon01/09/2006
Return made up to 11/08/06; full list of members
dot icon28/06/2006
Auditor's resignation
dot icon05/04/2006
Accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 11/08/05; full list of members
dot icon14/06/2005
Accounts made up to 2004-09-30
dot icon04/03/2005
New director appointed
dot icon22/09/2004
Return made up to 11/08/04; full list of members
dot icon25/05/2004
Accounts made up to 2003-09-30
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon30/09/2003
Return made up to 11/08/03; full list of members
dot icon11/06/2003
Accounts made up to 2002-09-30
dot icon20/03/2003
Auditor's resignation
dot icon11/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon10/09/2002
Return made up to 11/08/02; full list of members
dot icon01/08/2002
Accounts made up to 2001-09-30
dot icon10/06/2002
Miscellaneous
dot icon05/09/2001
Return made up to 11/08/01; full list of members
dot icon10/05/2001
Accounts made up to 2000-09-30
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon18/09/2000
Return made up to 11/08/00; full list of members
dot icon06/09/2000
Accounts made up to 1999-09-30
dot icon18/10/1999
New director appointed
dot icon17/08/1999
Return made up to 11/08/99; no change of members
dot icon16/07/1999
Accounts made up to 1998-09-30
dot icon24/12/1998
New director appointed
dot icon23/09/1998
Auditor's resignation
dot icon14/09/1998
Return made up to 11/08/98; full list of members
dot icon09/06/1998
Accounts made up to 1997-09-30
dot icon21/10/1997
New director appointed
dot icon05/09/1997
Return made up to 11/08/97; full list of members
dot icon25/03/1997
Accounts made up to 1996-09-30
dot icon12/08/1996
Return made up to 11/08/96; full list of members
dot icon03/06/1996
Accounts made up to 1995-09-30
dot icon21/08/1995
Return made up to 11/08/95; change of members
dot icon27/02/1995
Accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 11/08/94; change of members
dot icon23/03/1994
Accounts made up to 1993-09-30
dot icon09/09/1993
Return made up to 11/08/93; full list of members
dot icon09/02/1993
Accounts made up to 1992-09-30
dot icon06/08/1992
Return made up to 11/08/92; no change of members
dot icon05/03/1992
Accounts made up to 1991-09-30
dot icon19/12/1991
Memorandum and Articles of Association
dot icon18/09/1991
Resolutions
dot icon27/08/1991
Return made up to 11/08/91; no change of members
dot icon02/06/1991
Accounts made up to 1990-09-30
dot icon22/11/1990
Return made up to 11/02/90; full list of members
dot icon26/06/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon06/03/1990
Memorandum and Articles of Association
dot icon08/02/1990
Certificate of change of name and re-registration to Limited
dot icon08/02/1990
Resolutions
dot icon08/02/1990
Resolutions
dot icon06/02/1990
Re-registration of Memorandum and Articles
dot icon06/02/1990
Application for reregistration from UNLTD to LTD
dot icon10/01/1990
New director appointed
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Nc inc already adjusted 27/11/89
dot icon14/12/1989
Resolutions
dot icon27/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1989
New director appointed
dot icon26/10/1989
Registered office changed on 26/10/89 from: classic house 174-180 old street london EC1U 9BP
dot icon26/10/1989
Resolutions
dot icon10/08/1989
Registered office changed on 10/08/89 from: 21 holborn viaduct london EC1A 2DY
dot icon14/03/1989
Registered office changed on 14/03/89 from: 124-128 city road london EC1V 2NJ
dot icon11/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

28
2023
change arrow icon+24.34 % *

* during past year

Cash in Bank

£936,261.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
35
142.67K
-
0.00
992.90K
-
2022
28
99.36K
-
0.00
752.99K
-
2023
28
564.67K
-
0.00
936.26K
-
2023
28
564.67K
-
0.00
936.26K
-

Employees

2023

Employees

28 Ascended0 % *

Net Assets(GBP)

564.67K £Ascended468.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

936.26K £Ascended24.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monfries, Edith Elizabeth
Director
01/03/2005 - 31/05/2025
39
Reavley, Andrew
Director
01/10/2015 - Present
2
Hooper, William George
Director
01/04/2021 - Present
3
Monfries, Edith Elizabeth
Secretary
10/02/2001 - 31/05/2025
19
Harrison, Guy Peter
Director
01/10/2010 - 22/06/2025
4

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LUNSON MITCHENALL LIMITED

LUNSON MITCHENALL LIMITED is an(a) Active company incorporated on 11/08/1988 with the registered office located at 65 Chandos Place, London WC2N 4HG. There are currently 12 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNSON MITCHENALL LIMITED?

toggle

LUNSON MITCHENALL LIMITED is currently Active. It was registered on 11/08/1988 .

Where is LUNSON MITCHENALL LIMITED located?

toggle

LUNSON MITCHENALL LIMITED is registered at 65 Chandos Place, London WC2N 4HG.

What does LUNSON MITCHENALL LIMITED do?

toggle

LUNSON MITCHENALL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does LUNSON MITCHENALL LIMITED have?

toggle

LUNSON MITCHENALL LIMITED had 28 employees in 2023.

What is the latest filing for LUNSON MITCHENALL LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.