LUNNS BLINDS LIMITED
N YORKS

Hellopages » North Yorkshire » Harrogate » HG2 0NL
Company number 01713577
Status Active
Incorporation Date 8 April 1983
Company Type Private Limited Company
Address 19 COLD BATH ROAD, HARROGATE, N YORKS, HG2 0NL
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 130,000 . The most likely internet sites of LUNNS BLINDS LIMITED are www.lunnsblinds.co.uk, and www.lunns-blinds.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and ten months. Lunns Blinds Limited is a Private Limited Company. The company registration number is 01713577. Lunns Blinds Limited has been working since 08 April 1983. The present status of the company is Active. The registered address of Lunns Blinds Limited is 19 Cold Bath Road Harrogate N Yorks Hg2 0nl. The company`s financial liabilities are £154.29k. It is £14.21k against last year. The cash in hand is £22.57k. It is £17.15k against last year. And the total assets are £358.64k, which is £50.84k against last year. ERBILIR, Sarah is a Secretary of the company. ERBILIR, Rustem is a Director of the company. ERBILIR, Sarah is a Director of the company. PEARSON, Jonathan is a Director of the company. Secretary LUNN, Margaret Elizabeth has been resigned. Director GOMERSALL, Dorothy May has been resigned. Director LUNN, Margaret Elizabeth has been resigned. Director LUNN, William Henry has been resigned. Director MCKENZIE, Rod has been resigned. Director WHITE, Anita Lyn White has been resigned. The company operates in "Retail sale of textiles in specialised stores".


lunns blinds Key Finiance

LIABILITIES £154.29k
+10%
CASH £22.57k
+316%
TOTAL ASSETS £358.64k
+16%
All Financial Figures

Current Directors

Secretary
ERBILIR, Sarah
Appointed Date: 14 July 1999

Director
ERBILIR, Rustem
Appointed Date: 14 July 1999
59 years old

Director
ERBILIR, Sarah
Appointed Date: 14 July 1999
60 years old

Director
PEARSON, Jonathan
Appointed Date: 31 July 2000
57 years old

Resigned Directors

Secretary
LUNN, Margaret Elizabeth
Resigned: 14 July 1999

Director
GOMERSALL, Dorothy May
Resigned: 18 November 1996
Appointed Date: 01 January 1994
89 years old

Director
LUNN, Margaret Elizabeth
Resigned: 14 July 1999
89 years old

Director
LUNN, William Henry
Resigned: 14 July 1999
91 years old

Director
MCKENZIE, Rod
Resigned: 04 May 1994
Appointed Date: 01 January 1994
83 years old

Director
WHITE, Anita Lyn White
Resigned: 13 September 1996
Appointed Date: 01 January 1994
78 years old

Persons With Significant Control

Mr Rustem Erbilir
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUNNS BLINDS LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 130,000

10 Apr 2015
Total exemption small company accounts made up to 30 November 2014
27 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 130,000

...
... and 67 more events
06 May 1988
Accounts for a small company made up to 30 November 1987

06 May 1988
Return made up to 08/04/88; full list of members

28 Aug 1987
Return made up to 19/06/87; full list of members

05 Jun 1987
Accounts for a small company made up to 30 November 1986

21 Aug 1986
Full accounts made up to 30 November 1985