JACK LUNN (HOMES) LIMITED - PUDSEY, LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Accounts. Accounts type small. 2023-05-10 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Officers. Appointment date: 2023-03-01. Officer name: Mr David Philip Priestley. 2023-03-17 View Report
Officers. Officer name: Richard John Brown. Termination date: 2023-01-11. 2023-02-09 View Report
Officers. Officer name: Mrs Nicola Jayne Thompson. Change date: 2022-03-28. 2022-05-16 View Report
Persons with significant control. Psc name: Jackl Lunn (Holdings) Limited. Change date: 2022-03-21. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Address. Old address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England. New address: Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA. Change date: 2022-03-21. 2022-03-21 View Report
Accounts. Accounts type small. 2022-02-15 View Report
Mortgage. Charge number: 019414110062. Charge creation date: 2021-12-17. 2021-12-23 View Report
Officers. Appointment date: 2021-11-26. Officer name: Mrs Nicola Jayne Thompson. 2021-11-29 View Report
Officers. Officer name: Peter Mcateer. Termination date: 2021-11-26. 2021-11-26 View Report
Officers. Officer name: Roy Lunn. Termination date: 2021-07-16. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type small. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type small. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type small. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type small. 2018-02-15 View Report
Officers. Change date: 2017-04-20. Officer name: Mr Richard John Brown. 2017-04-20 View Report
Officers. Change date: 2017-04-20. Officer name: Peter Mcateer. 2017-04-20 View Report
Officers. Change date: 2017-04-20. Officer name: Mr Roy Lunn. 2017-04-20 View Report
Officers. Officer name: Mr Andrew Lunn. Change date: 2017-04-20. 2017-04-20 View Report
Officers. Change date: 2017-04-20. Officer name: Mr Carl Barry Wright. 2017-04-20 View Report
Officers. Officer name: Graham Lunn. Termination date: 2017-03-27. 2017-04-20 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type small. 2017-03-07 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type full. 2016-02-19 View Report
Address. Old address: Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England. Change date: 2015-08-11. New address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW. 2015-08-11 View Report
Address. Old address: Progress House 99 Bradford Road Pudsey Leeds LS28 6AT. New address: Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW. Change date: 2015-07-30. 2015-07-30 View Report
Officers. Officer name: Hilda Lunn. Termination date: 2015-05-20. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type full. 2015-02-04 View Report
Accounts. Accounts type full. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Miscellaneous. Description: Section 519. 2014-03-11 View Report
Miscellaneous. Description: Aud res section 519. 2014-03-06 View Report
Accounts. Accounts type full. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Officers. Change date: 2013-04-12. Officer name: Hilda Lunn. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type full. 2012-02-24 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Accounts. Accounts type full. 2011-03-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18. 2010-10-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14. 2010-10-13 View Report