UKBizDB.co.uk

W.LUNNON & COMPANY LIMITED

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

This company is commonly known as W.lunnon & Company Limited. The company was founded 75 years ago and was given the registration number 00457382. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:W.LUNNON & COMPANY LIMITED
Company Number:00457382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 1948
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary17 December 2014Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director04 February 2015Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 May 2014Active
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA

Secretary28 August 2014Active
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA

Secretary01 May 2014Active
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN

Secretary02 April 1993Active
22 Croft Avenue, Southwick, Brighton, BN42 4AB

Secretary-Active
5, Spring Coppice Drive, Dorridge, Solihull, B93 8JX

Director30 September 2009Active
5 Spring Coppice Drive, Dorridge, Solihull, B93 8JX

Director01 November 2005Active
Hill Cottage, The Green, Crowell, Chinnor, OX39 4RR

Director15 December 2008Active
15 Fincham Close, East Preston, Littlehampton, BN16 1LJ

Director-Active
15 Devonshire Park, Reading, RG2 7DX

Director27 March 2002Active
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA

Director19 December 2013Active
Copperfield, Western Road, Newick, BN8 4LF

Director-Active
The Red Gables 19, Mears Ashby Road, Earls Barton, NN6 0HQ

Director01 July 2008Active
14 Willow Close, Spratton, Northampton, NN6 8JH

Director20 October 1999Active
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA

Director05 February 2013Active
Granborough Lodge, Granborough, Buckingham, MK18 3NP

Director01 March 1999Active
Acorn Cottage, Preston Deanery, Northampton, NN7 2DU

Director13 April 1992Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 February 2015Active
Hedges Mead Lane, Upperbasildon Pangbourne, Reading, RG8 8NA

Director-Active
9 Mushroom Fields, Kingston, Lewes, BN7 3LE

Director-Active
Huntsman House,, Mansion Close,, Moulton Park,, NN3 6LA

Director01 May 2014Active
83 Manor Road, Dorridge, Solihull, B93 8TT

Director24 January 2000Active
22 Croft Avenue, Southwick, Brighton, BN42 4AB

Director-Active
The School House, Chiddingly, Lewes, BN8 6HN

Director20 December 1993Active

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
2023-06-08Insolvency

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

Download
2023-05-20Address

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

Download
2022-06-09Insolvency

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

Download
2022-02-22Address

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

Download
2021-09-07Address

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

Download
2021-06-29Address

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

Download
2021-06-07Insolvency

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

Download
2020-10-09Insolvency

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

Download
2020-01-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Insolvency

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

Download
2019-06-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-06-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-19Miscellaneous

Court order.

Download
2018-09-06Miscellaneous

Legacy.

Download
2018-06-15Insolvency

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

Download
2017-10-09Insolvency

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

Download
2017-06-27Insolvency

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

Download
2016-04-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-11-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-06-19Insolvency

Liquidation in administration result creditors meeting.

Download

Copyright © 2024. All rights reserved.