Advanced company searchLink opens in new window

LUNA MAE LONDON LIMITED

Company number 08192737

Filter by category

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)
31 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
25 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 August 2021
17 Feb 2022 CH01 Director's details changed for Miss Claudia Lambeth on 25 September 2021
17 Feb 2022 PSC04 Change of details for Miss Claudia Lambeth as a person with significant control on 25 September 2021
18 Nov 2021 AD01 Registered office address changed from Park House 206-208, Latimer Road London W10 6QY England to Glebe Farm Payhembury Devon EX14 3JT on 18 November 2021
29 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
04 Oct 2020 PSC04 Change of details for Miss Claudia Lambeth as a person with significant control on 31 October 2019
29 May 2020 AA Micro company accounts made up to 31 August 2019
28 Feb 2020 AD01 Registered office address changed from 75 Elizabeth Street London SW1W 9PJ England to Park House 206-208, Latimer Road London W10 6QY on 28 February 2020
21 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,401.28
16 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 2,199.99
14 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,955.96
08 Jul 2019 TM01 Termination of appointment of Marcia Jean Zander as a director on 1 June 2019
29 May 2019 AA Micro company accounts made up to 31 August 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,909.15
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2019
16 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
27 Aug 2018 TM01 Termination of appointment of Charlotte Olivia Bradley as a director on 24 July 2018