About

Registered Number: 00729912
Date of Incorporation: 16/07/1962 (61 years and 9 months ago)
Company Status: Administration
Registered Address: C/O Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ

 

Having been setup in 1962, Lunar Caravans Ltd has its registered office in Preston, it's status is listed as "Administration". We don't know the number of employees at the organisation. This company has 7 directors listed as Roberts, Lee Thomas, Mellor, Darryl Brian, Boersma, Jan, Vork, Cornelis Henricus Gerardus, Kalverboer, Patrick Henricus Lambertus, Van Der Sanden, Geert Jan, Ward, Philip Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Darryl Brian 18 April 2013 - 1
KALVERBOER, Patrick Henricus Lambertus 19 April 2000 04 January 2001 1
VAN DER SANDEN, Geert Jan 19 April 2000 01 May 2007 1
WARD, Philip Graham 18 April 2013 14 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Lee Thomas 16 March 2017 - 1
BOERSMA, Jan 01 November 2000 01 May 2007 1
VORK, Cornelis Henricus Gerardus 01 May 2007 22 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2019
AM01 - N/A 02 August 2019
AA01 - Change of accounting reference date 30 May 2019
CS01 - N/A 23 October 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 19 February 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 26 May 2017
AP03 - Appointment of secretary 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
CS01 - N/A 09 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2017
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 05 January 2016
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 May 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AUD - Auditor's letter of resignation 31 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2007
RESOLUTIONS - N/A 18 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
395 - Particulars of a mortgage or charge 29 November 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 09 March 2003
363s - Annual Return 10 January 2003
363s - Annual Return 08 January 2002
AA - Annual Accounts 07 January 2002
AA - Annual Accounts 14 June 2001
395 - Particulars of a mortgage or charge 12 March 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
AA - Annual Accounts 21 July 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
RESOLUTIONS - N/A 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
225 - Change of Accounting Reference Date 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363s - Annual Return 20 January 2000
363s - Annual Return 21 January 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 19 February 1998
225 - Change of Accounting Reference Date 11 February 1998
AA - Annual Accounts 25 January 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 29 January 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 08 March 1995
395 - Particulars of a mortgage or charge 31 January 1995
363s - Annual Return 14 January 1995
363s - Annual Return 26 January 1994
RESOLUTIONS - N/A 10 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 17 January 1993
AA - Annual Accounts 04 December 1992
AA - Annual Accounts 09 March 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
395 - Particulars of a mortgage or charge 16 October 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
AA - Annual Accounts 23 February 1989
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
MEM/ARTS - N/A 26 September 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2008 Outstanding

N/A

Debenture 27 November 2007 Outstanding

N/A

Fixed and floating charge 28 February 2001 Fully Satisfied

N/A

Legal charge 24 January 1995 Fully Satisfied

N/A

Legal charge 28 September 1990 Fully Satisfied

N/A

Legal charge 04 January 1990 Fully Satisfied

N/A

Legal charge 04 January 1990 Fully Satisfied

N/A

Deed 26 March 1981 Fully Satisfied

N/A

Debenture 15 May 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.