Advanced company searchLink opens in new window

LUNAZ GROUP LTD

Company number 13212588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AD01 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 22 April 2024
09 Apr 2024 AM01 Appointment of an administrator
07 Mar 2024 PSC01 Notification of Christopher Simon Jones as a person with significant control on 28 February 2024
06 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 6 March 2024
02 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub divided 29/01/2024
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
29 Feb 2024 SH02 Sub-division of shares on 29 January 2024
18 Jan 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
29 Sep 2023 AP01 Appointment of Mr Michael Keith Straughan as a director on 31 August 2023
21 Sep 2023 AP01 Appointment of Mrs Katherine Jane Latham as a director on 26 July 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
16 Aug 2022 AP01 Appointment of Mr Ian Raymond Wakelin as a director on 19 July 2022
15 Mar 2022 AP01 Appointment of Mr Andrew Iain Cope as a director on 7 March 2022
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
22 Feb 2022 AP01 Appointment of Mr Frederic Wakeman as a director on 19 January 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 2,741.9
25 Jan 2022 SH02 Sub-division of shares on 6 December 2021
06 Jan 2022 PSC08 Notification of a person with significant control statement
06 Jan 2022 PSC07 Cessation of David Lorenz as a person with significant control on 20 May 2021
06 Jan 2022 PSC07 Cessation of Christopher Jones as a person with significant control on 20 May 2021
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 2,628
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 2,417
09 Jul 2021 AP01 Appointment of Mr Jonathan James Robert Hilton as a director on 2 July 2021