LUNCHTIME COMPANY LTD
CAMBRIDGE LUNCHTIME UK LIMITED LUNCHTIME.CO.UK LIMITED LUNCHTIME EXPRESS LIMITED

Hellopages » Cambridgeshire » Cambridge » CB5 8UU

Company number 03452446
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 17 BARNWELL HOUSE, BARNWELL DRIVE, CAMBRIDGE, CB5 8UU
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 034524460004 in full. The most likely internet sites of LUNCHTIME COMPANY LTD are www.lunchtimecompany.co.uk, and www.lunchtime-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Lunchtime Company Ltd is a Private Limited Company. The company registration number is 03452446. Lunchtime Company Ltd has been working since 20 October 1997. The present status of the company is Active. The registered address of Lunchtime Company Ltd is 17 Barnwell House Barnwell Drive Cambridge Cb5 8uu. . FAIRHALL, Justin Roger Edwin is a Secretary of the company. FAIRHALL, Justin Roger Edwin is a Director of the company. Secretary FAIRHALL, Peter Francis Charles has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GLOVER, Derek Richard has been resigned. Director HAYES, Clare has been resigned. Director MCALEESE, Peter John has been resigned. Director MCALEESE, Peter John has been resigned. Director STEVENS, Freda Margaret has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
FAIRHALL, Justin Roger Edwin
Appointed Date: 23 September 2004

Director
FAIRHALL, Justin Roger Edwin
Appointed Date: 12 July 1999
67 years old

Resigned Directors

Secretary
FAIRHALL, Peter Francis Charles
Resigned: 16 January 2004
Appointed Date: 20 October 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Director
GLOVER, Derek Richard
Resigned: 23 November 2009
Appointed Date: 01 September 2008
71 years old

Director
HAYES, Clare
Resigned: 29 June 2007
Appointed Date: 16 January 2004
48 years old

Director
MCALEESE, Peter John
Resigned: 06 November 2015
Appointed Date: 01 August 2015
62 years old

Director
MCALEESE, Peter John
Resigned: 23 November 2009
Appointed Date: 01 April 2007
62 years old

Director
STEVENS, Freda Margaret
Resigned: 12 July 1999
Appointed Date: 20 October 1997
93 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Justin Roger Edwin Fairhall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LUNCHTIME COMPANY LTD Events

26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Satisfaction of charge 034524460004 in full
23 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

23 Dec 2015
Termination of appointment of Peter John Mcaleese as a director on 6 November 2015
...
... and 65 more events
27 Oct 1997
Secretary resigned
27 Oct 1997
Director resigned
27 Oct 1997
New secretary appointed
27 Oct 1997
New director appointed
20 Oct 1997
Incorporation

LUNCHTIME COMPANY LTD Charges

17 November 2015
Charge code 0345 2446 0005
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Borrower's present and future registered patents, trade…
3 June 2015
Charge code 0345 2446 0004
Delivered: 4 June 2015
Status: Satisfied on 5 May 2016
Persons entitled: Gs Business Lending LTD
Description: All registered intellectual property as defined in the…
30 July 2008
Rent deposit agreement
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Cambridge City Council
Description: The sum of £2,050.00.
16 April 2008
Debenture
Delivered: 19 April 2008
Status: Satisfied on 31 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2004
Debenture
Delivered: 15 January 2004
Status: Satisfied on 16 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…