About

Registered Number: 04956873
Date of Incorporation: 07/11/2003 (20 years and 7 months ago)
Company Status: Active
Date of Dissolution: 05/08/2014 (9 years and 10 months ago)
Registered Address: Suite 1 The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW

 

Based in Elstree, Lunar Sea Properties Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 June 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 10 October 2014
RT01 - Application for administrative restoration to the register 10 October 2014
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 February 2013
RT01 - Application for administrative restoration to the register 14 February 2013
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 07 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 04 April 2011
DISS40 - Notice of striking-off action discontinued 23 March 2011
AR01 - Annual Return 22 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
DISS40 - Notice of striking-off action discontinued 17 July 2010
AA - Annual Accounts 15 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
TM01 - Termination of appointment of director 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AR01 - Annual Return 03 December 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
AA - Annual Accounts 09 December 2008
363a - Annual Return 02 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 20 December 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 12 December 2006
363a - Annual Return 04 September 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 24 July 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 14 December 2004
225 - Change of Accounting Reference Date 22 November 2004
287 - Change in situation or address of Registered Office 11 June 2004
395 - Particulars of a mortgage or charge 08 March 2004
395 - Particulars of a mortgage or charge 08 March 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
RESOLUTIONS - N/A 19 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 07 January 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

Description Date Status Charge by
Shares charge 06 July 2006 Outstanding

N/A

Debenture 06 July 2006 Outstanding

N/A

Debenture 20 February 2004 Outstanding

N/A

A shares charge 20 February 2004 Outstanding

N/A

Debenture 23 December 2003 Outstanding

N/A

A shares charge over shares 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.