About

Registered Number: 08661432
Date of Incorporation: 22/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Wreights House, The Mall, Faversham, Kent, ME13 8JL

 

Founded in 2013, Lunar Missions Trust are based in Faversham in Kent, it's status at Companies House is "Active". Grady, Monica Mary, Iron, David John, Lamont, Angela Elizabeth, Skinner, Paul David, Taylor, Ian Colin are listed as directors of this company. We don't currently know the number of employees at Lunar Missions Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADY, Monica Mary 27 October 2014 - 1
IRON, David John 22 August 2013 - 1
LAMONT, Angela Elizabeth 09 September 2013 08 November 2014 1
SKINNER, Paul David 09 September 2013 19 May 2014 1
TAYLOR, Ian Colin 22 August 2013 08 November 2014 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 June 2019
TM01 - Termination of appointment of director 19 January 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 08 January 2017
CS01 - N/A 28 August 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 28 May 2015
AA01 - Change of accounting reference date 07 May 2015
TM01 - Termination of appointment of director 08 November 2014
TM01 - Termination of appointment of director 08 November 2014
CERTNM - Change of name certificate 07 November 2014
MISC - Miscellaneous document 07 November 2014
CONNOT - N/A 07 November 2014
AP01 - Appointment of director 03 November 2014
CH01 - Change of particulars for director 04 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 23 June 2014
CERTNM - Change of name certificate 06 December 2013
MISC - Miscellaneous document 06 December 2013
CONNOT - N/A 06 December 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
NEWINC - New incorporation documents 22 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.