UKBizDB.co.uk

J K LUNT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J K Lunt Limited. The company was founded 48 years ago and was given the registration number 01251361. The firm's registered office is in SHREWSBURY. You can find them at 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:J K LUNT LIMITED
Company Number:01251361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1976
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Secretary02 January 2001Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director01 January 2017Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director01 January 2017Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director20 January 1999Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director-Active
Moonraker Merrington Bomere Heath, Shrewsbury, SY4 3QJ

Secretary-Active
1, Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Director-Active
1, Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Director-Active

People with Significant Control

Mr Martin James Lunt
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:3 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Christine Felicia Lunt
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:3 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Gazette

Gazette dissolved liquidation.

Download
2023-07-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2022-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-07Resolution

Resolution.

Download
2022-02-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Change account reference date company previous extended.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-02Officers

Second filing of director appointment with name.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.