LUNWAYS CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

LUNWAYS CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05985552

Incorporation date

01/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Holmes & Sons, Littleton Lane, Near Sparsholt, Winchester, Hampshire SO21 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-08-30
dot icon27/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-08-31
dot icon16/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-08-31
dot icon07/11/2022
Previous accounting period extended from 2022-04-30 to 2022-08-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/09/2021
Micro company accounts made up to 2021-04-30
dot icon01/04/2021
Micro company accounts made up to 2020-04-30
dot icon16/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/08/2019
Micro company accounts made up to 2019-04-30
dot icon18/02/2019
Termination of appointment of Colin Robert Holmes as a secretary on 2019-01-10
dot icon08/02/2019
Appointment of Mr Peter Tuffin as a director on 2019-01-25
dot icon08/02/2019
Termination of appointment of Andrew Charles Fentiman as a director on 2019-01-10
dot icon08/02/2019
Termination of appointment of Jason Clive Guest as a director on 2019-01-10
dot icon08/02/2019
Termination of appointment of Colin Robert Holmes as a director on 2019-01-10
dot icon08/02/2019
Appointment of Mr Lee Goodenough as a director on 2019-01-10
dot icon08/02/2019
Appointment of Mr Bryan Fowler as a director on 2019-01-10
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon03/11/2017
Termination of appointment of Seth John Cowie as a director on 2017-02-09
dot icon03/11/2017
Termination of appointment of Mitchell Holmes as a director on 2017-02-09
dot icon03/11/2017
Termination of appointment of Paul Cowley as a director on 2017-02-09
dot icon03/11/2017
Cessation of Seth John Cowie as a person with significant control on 2017-02-09
dot icon03/11/2017
Termination of appointment of Peter Tuffin as a director on 2017-02-09
dot icon03/11/2017
Cessation of Paul Cowley as a person with significant control on 2017-02-09
dot icon07/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon05/11/2015
Secretary's details changed for Mr Colin Robert Holmes on 2015-10-04
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon11/11/2014
Secretary's details changed for Mr Colin Robert Holmes on 2014-11-11
dot icon20/05/2014
Appointment of Mr Seth John Cowie as a director
dot icon19/05/2014
Appointment of Mr Jason Clive Guest as a director
dot icon16/05/2014
Termination of appointment of Peter Morton as a director
dot icon16/05/2014
Termination of appointment of Paul Mitchell as a director
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon14/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon22/11/2011
Director's details changed for Andrew Charles Fentiman on 2011-10-01
dot icon11/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/06/2011
Previous accounting period extended from 2010-10-31 to 2011-04-30
dot icon29/11/2010
Appointment of Mr Colin Robert Holmes as a secretary
dot icon26/11/2010
Termination of appointment of Stephen Fowler as a secretary
dot icon17/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/01/2010
Director's details changed for Andrew Charles Fentiman on 2010-01-18
dot icon18/01/2010
Director's details changed for Paul Robert Mitchell on 2010-01-18
dot icon18/01/2010
Director's details changed for Peter Gordon Morton on 2010-01-18
dot icon18/01/2010
Director's details changed for Peter Tuffin on 2010-01-18
dot icon18/01/2010
Director's details changed for Colin Robert Holmes on 2009-10-02
dot icon18/01/2010
Director's details changed for Mitchell Holmes on 2010-01-18
dot icon18/01/2010
Director's details changed for Paul Cowley on 2010-01-18
dot icon11/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/08/2008
Accounting reference date shortened from 30/11/2007 to 31/10/2007
dot icon07/12/2007
Return made up to 01/11/07; full list of members
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon01/11/2006
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
30/08/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.74K
-
0.00
-
-
2022
0
18.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodenough, Lee
Director
10/01/2019 - Present
3
Tuffin, Peter
Director
25/01/2019 - Present
-
Mr Bryan Fowler
Director
10/01/2019 - Present
4

Persons with Significant Control

7
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 LUNWAYS CONSTRUCTION LTD

LUNWAYS CONSTRUCTION LTD is an(a) Active company incorporated on 01/11/2006 with the registered office located at Holmes & Sons, Littleton Lane, Near Sparsholt, Winchester, Hampshire SO21 2LS. 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 LUNWAYS CONSTRUCTION LTD?

toggle

LUNWAYS CONSTRUCTION LTD is currently Active. It was registered on 01/11/2006 .

Where is LUNWAYS CONSTRUCTION LTD located?

toggle

LUNWAYS CONSTRUCTION LTD is registered at Holmes & Sons, Littleton Lane, Near Sparsholt, Winchester, Hampshire SO21 2LS.

What does LUNWAYS CONSTRUCTION LTD do?

toggle

LUNWAYS CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LUNWAYS CONSTRUCTION LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-01 with no updates.