Company number 04522818
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LUNNON INVESTMENTS LIMITED are www.lunnoninvestments.co.uk, and www.lunnon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Lunnon Investments Limited is a Private Limited Company.
The company registration number is 04522818. Lunnon Investments Limited has been working since 30 August 2002.
The present status of the company is Active. The registered address of Lunnon Investments Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . LUNNON, Michael David is a Secretary of the company. LUNNON, David Cyril is a Director of the company. LUNNON, Michael David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 October 2002
Appointed Date: 30 August 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 October 2002
Appointed Date: 30 August 2002
Persons With Significant Control
Mr David Cyril Lunnon
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more
LUNNON INVESTMENTS LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 30 August 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Director's details changed for Michael David Lunnon on 31 August 2014
02 Sep 2015
Secretary's details changed for Michael David Lunnon on 31 August 2014
...
... and 50 more events
25 Nov 2002
New director appointed
02 Oct 2002
Registered office changed on 02/10/02 from: 39A leicester road salford manchester M7 4AS
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
30 Aug 2002
Incorporation
4 March 2014
Charge code 0452 2818 0006
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H stondon hall farmongar road stondon massey brentwood…
3 January 2007
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Stondon hall farm ongar road stondon massey brentwood essex…
19 March 2004
Guarantee & debenture
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2003
Mortgage debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All f/h and l/h property , book and other debts, all credit…
10 November 2003
Legal mortgage
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property known as stondon hall farm and stondon hall t/nos…
22 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of land being land at stondon hall stondon stondon…