Luna Wellness Ltd Private Limited Company Luna Wellness Ltd 108 Helios 101 Wood Lane London W12 7FS
Company Name Luna Wellness Ltd Company Status Active Company Number 11829763 Incorporation Date 15 February 2019 (5 years, 2 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names Luna Wellness Ltd and Authentic Influence Ltd Current Director Carmen Mirelle Fishwick
Business Industry Manufacturing Business Activity Manufacture of Other Food Products N.E.C. Latest Accounts 28 February 2023 (1 year, 2 months ago) Next Accounts Due 30 November 2024 (6 months, 4 weeks from now) Accounts Category Micro Accounts Year End 28 February Latest Return 2 February 2024 (3 months ago) Next Return Due 16 February 2025 (9 months, 2 weeks from now)
Registered Address 108 Helios 101 Wood Lane London W12 7FS Shared Address This company doesn't share its address with any other companies
Constituency Hammersmith Region London County Greater London Built Up Area Greater London
Accounts Year End 28 February Category Micro Latest Accounts 28 February 2023 (1 year, 2 months ago) Next Accounts Due 30 November 2024 (6 months, 4 weeks from now)
Latest Return 2 February 2024 (3 months ago) Next Return Due 16 February 2025 (9 months, 2 weeks from now)
SIC Industry Manufacturing SIC 2003 (1589) Manufacture of other food products SIC 2007 (10890) Manufacture of other food products n.e.c.
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5212) Other retail non-specialised stores SIC 2007 (47190) Other retail sale in non-specialised stores
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5261) Retail sale via mail order houses SIC 2007 (47910) Retail sale via mail order houses or via Internet
12 May 2020 Confirmation statement made on 14 February 2020 with no updates 3 pages 3 February 2020 Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2020-01-31 3 pages 23 August 2019 Registered office address changed from 49B Clissold Court Greenway Close London N4 2EZ United Kingdom to 2 Hillcrest Hastings Road Matfield Tonbridge TN12 7HF on 23 August 2019 1 page 23 August 2019 Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2019-08-23 3 pages 15 February 2019 Incorporation Statement of capital on 2019-02-15 MODEL ARTICLES ‐ Model articles adopted 10 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —