UKBizDB.co.uk

JACK LUNN (HOLDINGS) LIMITED

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

This company is commonly known as Jack Lunn (holdings) Limited. The company was founded 44 years ago and was given the registration number 01473324. 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 70100 - Activities of head offices.

Company Information

Name:JACK LUNN (HOLDINGS) LIMITED
Company Number:01473324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1980
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director17 January 2006Active
Richmond Court, Butler Way, Stanningley, Pudsey, Leeds, England, LS28 6EA

Director01 March 2023Active
Richmond Court, Butler Way, Stanningley, Pudsey, Leeds, England, LS28 6EA

Director01 August 2023Active
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

Secretary17 January 2006Active
Richmond Court, Butler Way, Stanningley, Pudsey, Leeds, England, LS28 6EA

Director01 October 2009Active
The Stables Manor House Lane, Alwoodley, Leeds, LS17 9JD

Director31 January 1996Active
12 Grayson House, Beech Grove, Harrogate, HG2 0ER

Director29 July 2002Active
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

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

Director14 February 2005Active
2 The Meadows, Adel, Leeds, LS16 8DX

Director-Active

People with Significant Control

Mrs Catherine Lunn
Notified on:28 February 2018
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Prospect House, Rigton Hill, Leeds, England, LS17 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Lunn
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Windsor House, Cornwall Road, Harrogate, England, HG1 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carole Ann Lunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Richmond Court, Butler Way, Pudsey, Leeds, England, LS28 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Lunn
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Richmond Court, Butler Way, Pudsey, Leeds, England, LS28 6EA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-05-10Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Change person secretary company with change date.

Download
2022-04-06Confirmation 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
2021-11-29Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2021-01-21Capital

Capital cancellation shares.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-24Capital

Capital return purchase own shares.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Incorporation

Memorandum articles.

Download
2020-12-22Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.