LUNA MAE LONDON LIMITED - DEVON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Accounts. Accounts type micro entity. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Accounts. Accounts type micro entity. 2022-02-25 View Report
Officers. Change date: 2021-09-25. Officer name: Miss Claudia Lambeth. 2022-02-17 View Report
Persons with significant control. Psc name: Miss Claudia Lambeth. Change date: 2021-09-25. 2022-02-17 View Report
Address. New address: Glebe Farm Payhembury Devon EX14 3JT. Change date: 2021-11-18. Old address: Park House 206-208, Latimer Road London W10 6QY England. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Accounts. Accounts type micro entity. 2021-05-10 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Persons with significant control. Psc name: Miss Claudia Lambeth. Change date: 2019-10-31. 2020-10-04 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Address. Change date: 2020-02-28. New address: Park House 206-208, Latimer Road London W10 6QY. Old address: 75 Elizabeth Street London SW1W 9PJ England. 2020-02-28 View Report
Resolution. Description: Resolutions. 2019-11-21 View Report
Capital. Capital allotment shares. 2019-11-20 View Report
Resolution. Description: Resolutions. 2019-10-16 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Capital. Capital allotment shares. 2019-10-15 View Report
Capital. Second filing capital allotment shares. 2019-10-14 View Report
Officers. Officer name: Marcia Jean Zander. Termination date: 2019-06-01. 2019-07-08 View Report
Accounts. Accounts type micro entity. 2019-05-29 View Report
Capital. Capital allotment shares. 2018-11-16 View Report
Confirmation statement. Statement with updates. 2018-10-16 View Report
Officers. Officer name: Charlotte Olivia Bradley. Termination date: 2018-07-24. 2018-08-27 View Report
Resolution. Description: Resolutions. 2018-07-20 View Report
Capital. Capital allotment shares. 2018-07-10 View Report
Accounts. Accounts type micro entity. 2018-04-05 View Report
Officers. Officer name: Marcia Jean Zander. Appointment date: 2017-12-01. 2018-01-31 View Report
Officers. Officer name: Charlotte Olivia Bradley. Appointment date: 2018-01-10. 2018-01-25 View Report
Gazette. Gazette filings brought up to date. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-01-06 View Report
Gazette. Gazette notice compulsory. 2018-01-02 View Report
Officers. Termination date: 2016-11-02. Officer name: William Arthur Hobhouse. 2017-11-16 View Report
Officers. Officer name: James Henry Kilpatrick. Termination date: 2017-11-02. 2017-11-16 View Report
Address. New address: 75 Elizabeth Street London SW1W 9PJ. Change date: 2017-07-18. Old address: 43 Brook Street Suite 5 43 Brook Street London W1K 4HJ England. 2017-07-18 View Report
Capital. Capital allotment shares. 2017-06-09 View Report
Resolution. Description: Resolutions. 2017-06-05 View Report
Accounts. Accounts type total exemption small. 2017-04-27 View Report
Officers. Appointment date: 2016-08-24. Officer name: William Hobhouse. 2016-11-23 View Report
Officers. Officer name: Mr James Henry Kilpatrick. Appointment date: 2016-08-24. 2016-11-23 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Officers. Change date: 2016-10-03. Officer name: Claudia Lambeth. 2016-10-26 View Report
Capital. Capital allotment shares. 2016-09-26 View Report
Capital. Capital allotment shares. 2016-09-16 View Report
Officers. Officer name: Mr Charles Edward Seager Green. Appointment date: 2016-08-24. 2016-09-15 View Report
Capital. Second filing capital allotment shares. 2016-09-09 View Report
Address. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. New address: 43 Brook Street Suite 5 43 Brook Street London W1K 4HJ. Change date: 2016-09-07. 2016-09-07 View Report
Capital. Date: 2016-05-09. 2016-06-14 View Report
Capital. Capital allotment shares. 2016-05-24 View Report