Download leads from Nexok and grow your business. Find out more

Jack Lunn (Holdings) Limited

Documents

Total Documents229
Total Pages2,494

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates
13 March 2024Director's details changed for Mrs Nicola Jane Thompson on 13 March 2024
30 August 2023Appointment of Mrs Nicola Jayne Thompson as a director on 1 August 2023
10 May 2023Accounts for a small company made up to 30 September 2022
11 April 2023Confirmation statement made on 26 March 2023 with no updates
17 March 2023Appointment of Mr David Philip Priestley as a director on 1 March 2023
9 February 2023Termination of appointment of Richard John Brown as a director on 11 January 2023
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022
6 April 2022Confirmation statement made on 26 March 2022 with no updates
21 March 2022Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 21 March 2022
15 February 2022Accounts for a small company made up to 30 September 2021
23 December 2021Registration of charge 014733240005, created on 17 December 2021
29 November 2021Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021
26 November 2021Termination of appointment of Peter Mcateer as a secretary on 26 November 2021
24 September 2021Termination of appointment of Roy Lunn as a director on 16 July 2021
26 March 2021Confirmation statement made on 26 March 2021 with updates
22 February 2021Accounts for a small company made up to 30 September 2020
21 January 2021Cancellation of shares. Statement of capital on 14 December 2020
  • GBP 16,938
20 January 2021Memorandum and Articles of Association
20 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 December 2020Purchase of own shares.
23 December 2020Memorandum and Articles of Association
23 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 December 2020Change of share class name or designation
22 December 2020Particulars of variation of rights attached to shares
30 March 2020Confirmation statement made on 26 March 2020 with no updates
26 February 2020Accounts for a small company made up to 30 September 2019
1 April 2019Confirmation statement made on 26 March 2019 with no updates
5 February 2019Accounts for a small company made up to 30 September 2018
16 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 March 2018Cessation of Graham Lunn as a person with significant control on 27 March 2017
28 March 2018Confirmation statement made on 26 March 2018 with updates
28 March 2018Notification of Catherine Lunn as a person with significant control on 28 February 2018
15 February 2018Accounts for a small company made up to 30 September 2017
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017
3 April 2017Confirmation statement made on 26 March 2017 with updates
3 April 2017Confirmation statement made on 26 March 2017 with updates
7 March 2017Accounts for a small company made up to 30 September 2016
7 March 2017Accounts for a small company made up to 30 September 2016
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,000
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,000
19 February 2016Group of companies' accounts made up to 30 September 2015
19 February 2016Group of companies' accounts made up to 30 September 2015
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 25,000
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 25,000
4 February 2015Group of companies' accounts made up to 30 September 2014
4 February 2015Group of companies' accounts made up to 30 September 2014
18 June 2014Group of companies' accounts made up to 30 September 2013
18 June 2014Group of companies' accounts made up to 30 September 2013
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 25,000
11 March 2014Section 519
11 March 2014Section 519
6 March 2014Aud res section 519
6 March 2014Aud res section 519
28 June 2013Group of companies' accounts made up to 30 September 2012
28 June 2013Group of companies' accounts made up to 30 September 2012
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
24 February 2012Group of companies' accounts made up to 30 September 2011
24 February 2012Group of companies' accounts made up to 30 September 2011
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
4 March 2011Group of companies' accounts made up to 30 September 2010
4 March 2011Group of companies' accounts made up to 30 September 2010
19 April 2010Director's details changed for Hilda Lunn on 26 March 2010
19 April 2010Director's details changed for Roy Lunn on 26 March 2010
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
19 April 2010Director's details changed for Andrew Lunn on 26 March 2010
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
19 April 2010Director's details changed for Hilda Lunn on 26 March 2010
19 April 2010Director's details changed for Andrew Lunn on 26 March 2010
19 April 2010Director's details changed for Roy Lunn on 26 March 2010
12 April 2010Group of companies' accounts made up to 30 September 2009
12 April 2010Group of companies' accounts made up to 30 September 2009
2 December 2009Termination of appointment of Ronald Farrar as a director
2 December 2009Termination of appointment of Ronald Farrar as a director
10 November 2009Appointment of Mr Richard John Brown as a director
10 November 2009Appointment of Mr Richard John Brown as a director
22 July 2009Group of companies' accounts made up to 30 September 2008
22 July 2009Group of companies' accounts made up to 30 September 2008
2 April 2009Location of debenture register
2 April 2009Registered office changed on 02/04/2009 from progress house 99 bradford road stanningley pudsey LS28 6AT
2 April 2009Location of register of members
2 April 2009Return made up to 26/03/09; full list of members
2 April 2009Location of debenture register
2 April 2009Location of register of members
2 April 2009Return made up to 26/03/09; full list of members
2 April 2009Registered office changed on 02/04/2009 from progress house 99 bradford road stanningley pudsey LS28 6AT
29 May 2008Group of companies' accounts made up to 30 September 2007
29 May 2008Group of companies' accounts made up to 30 September 2007
21 April 2008Return made up to 26/03/08; full list of members
21 April 2008Location of debenture register
21 April 2008Return made up to 26/03/08; full list of members
21 April 2008Location of register of members
21 April 2008Location of debenture register
21 April 2008Location of register of members
25 October 2007Director's particulars changed
25 October 2007Director's particulars changed
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 April 2007Return made up to 26/03/07; full list of members
27 April 2007Return made up to 26/03/07; full list of members
14 March 2007Group of companies' accounts made up to 30 September 2006
14 March 2007Group of companies' accounts made up to 30 September 2006
27 October 2006Particulars of mortgage/charge
27 October 2006Particulars of mortgage/charge
6 June 2006Group of companies' accounts made up to 30 September 2005
6 June 2006Group of companies' accounts made up to 30 September 2005
24 April 2006Return made up to 26/03/06; full list of members
24 April 2006Return made up to 26/03/06; full list of members
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2006Director resigned
10 February 2006Director resigned
26 January 2006Secretary resigned
26 January 2006New director appointed
26 January 2006Secretary resigned
26 January 2006New secretary appointed
26 January 2006New director appointed
26 January 2006New secretary appointed
13 October 2005Director resigned
13 October 2005Director resigned
25 April 2005Group of companies' accounts made up to 30 September 2004
25 April 2005Group of companies' accounts made up to 30 September 2004
19 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
19 April 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
8 March 2005New director appointed
8 March 2005New director appointed
7 January 2005Director resigned
7 January 2005Director resigned
13 April 2004Director's particulars changed
13 April 2004Director's particulars changed
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2004Group of companies' accounts made up to 30 September 2003
16 March 2004Group of companies' accounts made up to 30 September 2003
18 April 2003Return made up to 26/03/03; full list of members
18 April 2003Return made up to 26/03/03; full list of members
7 March 2003Group of companies' accounts made up to 30 September 2002
7 March 2003Group of companies' accounts made up to 30 September 2002
10 September 2002New director appointed
10 September 2002New director appointed
2 April 2002Return made up to 26/03/02; full list of members
2 April 2002Return made up to 26/03/02; full list of members
18 March 2002Group of companies' accounts made up to 30 September 2001
18 March 2002Group of companies' accounts made up to 30 September 2001
29 March 2001Full group accounts made up to 30 September 2000
29 March 2001Full group accounts made up to 30 September 2000
29 March 2001Return made up to 26/03/01; full list of members
29 March 2001Return made up to 26/03/01; full list of members
19 April 2000New secretary appointed
19 April 2000New secretary appointed
5 April 2000Return made up to 26/03/00; full list of members
5 April 2000Secretary resigned
5 April 2000Secretary resigned
5 April 2000Return made up to 26/03/00; full list of members
29 March 2000Full group accounts made up to 30 September 1999
29 March 2000Full group accounts made up to 30 September 1999
15 December 1999Particulars of mortgage/charge
15 December 1999Particulars of mortgage/charge
25 May 1999Return made up to 26/03/99; no change of members
25 May 1999Return made up to 26/03/99; no change of members
9 March 1999Full group accounts made up to 30 September 1998
9 March 1999Full group accounts made up to 30 September 1998
15 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director resigned
15 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director resigned
2 March 1998Full group accounts made up to 30 September 1997
2 March 1998Full group accounts made up to 30 September 1997
29 April 1997Return made up to 26/03/97; no change of members
29 April 1997Return made up to 26/03/97; no change of members
14 April 1997Full group accounts made up to 30 September 1996
14 April 1997Full group accounts made up to 30 September 1996
11 June 1996Full group accounts made up to 30 September 1995
11 June 1996Full group accounts made up to 30 September 1995
26 April 1996Return made up to 26/03/96; no change of members
26 April 1996Return made up to 26/03/96; no change of members
26 April 1996New director appointed
26 April 1996New director appointed
30 March 1995Return made up to 26/03/95; full list of members
30 March 1995Return made up to 26/03/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
24 November 1984Accounts made up to 30 April 1984
24 November 1984Accounts made up to 30 April 1984
21 October 1983Accounts made up to 30 April 1983
21 October 1983Accounts made up to 30 April 1983
14 October 1983Annual return made up to 29/10/81
14 October 1983Annual return made up to 06/12/82
14 October 1983Annual return made up to 06/12/82
14 October 1983Annual return made up to 06/12/82
14 October 1983Annual return made up to 06/12/82
14 October 1983Annual return made up to 29/10/81
14 October 1983Annual return made up to 29/10/81
14 October 1983Annual return made up to 29/10/81
14 October 1983Annual return made up to 06/12/82
12 February 1983Accounts made up to 30 April 1982
12 February 1983Accounts made up to 30 April 1982
12 February 1983Accounts made up to 30 April 1982
12 February 1983Accounts made up to 30 April 1982
21 August 1982Accounts made up to 30 April 1981
21 August 1982Accounts made up to 30 April 1981
19 March 1981Share capital
19 March 1981Share capital
19 March 1981Share capital
19 March 1981Share capital
2 April 1980Memorandum and Articles of Association
2 April 1980Memorandum and Articles of Association
16 January 1980Certificate of incorporation
16 January 1980Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing