UKBizDB.co.uk

JACK LUNN (CONSTRUCTION) LIMITED

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

This company is commonly known as Jack Lunn (construction) Limited. The company was founded 44 years ago and was given the registration number 01440874. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, North Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JACK LUNN (CONSTRUCTION) LIMITED
Company Number:01440874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Windsor House, Cornwall Road, Harrogate, North Yorkshire, England, HG1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond Court, Butler Way, Stanningley, Pudsey, Leeds, England, LS28 6EA

Secretary26 November 2021Active
Richmond Court, Butler Way, Stanningley, Pudsey, Leeds, England, LS28 6EA

Director11 November 2021Active
4 Larkhill Drive, Moorside, Cleckheaton, BD19 6JS

Secretary-Active
Prospect House Rigton Hill, North Rigton, Leeds, LS17 0DJ

Secretary31 March 2000Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Secretary31 March 2003Active
252 Swinnow Lane, Leeds, LS13 4HP

Director-Active
Willowdene Brookhouse Gardens, Apperley Bridge, Bradford, BD10 0NH

Director01 March 2004Active
22 Balmoral Drive, Methley, Leeds, LS26 9LE

Director31 March 2003Active
12 Tinshill Drive, Leeds, LS16 7DH

Director-Active
12 Grayson House, Beech Grove, Harrogate, HG2 0ER

Director29 July 2002Active
Silver Birches 20 Woodlands Green, Harrogate, HG2 8QD

Director01 April 1998Active
Progress House, 99 Bradford Road, Pudsey, LS28 6AT

Director24 August 2011Active
9 Keswick Grange, East Keswick, Leeds, LS17 9BX

Director26 February 1998Active
Moorside House West Winds, Moor Lane Menston, Ilkley, LS29 6QD

Director-Active
Prospect House Rigton Hill, North Rigton, Leeds, LS17 0DJ

Director-Active
Prospect House, Rigton Hill, North Rigton, Leeds, England, LS17 0DJ

Director-Active
1 Springwood Road, Leeds, LS8 2QA

Director-Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director16 July 2021Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director16 April 2015Active
19 Bingley Bank, Bardsey, Leeds, LS17 9DW

Director-Active
Church Garth, Topcliffe, Thirsk, YO7 3PB

Director14 February 2005Active
151 Churchbalk Lane, Pontefract, WF8 2RF

Director12 May 2003Active
9 Upper Batley Low Lane, Batley, WF17 0AL

Director-Active
9 Upper Batley Low Lane, Batley, WF17 0AL

Director-Active

People with Significant Control

Jack Lunn (Leeds) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person secretary company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

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

Download
2022-02-15Accounts

Accounts with accounts type small.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type small.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type small.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person secretary company with change date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.