About

Registered Number: 03836525
Date of Incorporation: 06/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Casterton Suite Clawthorpe Hall Business Centre, Burton-In-Kendal, Carnforth, Lancs, LA6 1NU,

 

Lune Valley Builders Ltd was registered on 06 September 1999 and are based in Carnforth in Lancs. Currently we aren't aware of the number of employees at the this business. Lune Valley Builders Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Stephen Robert 06 September 1999 - 1
YOUNG, Rita June 03 October 2002 - 1
YOUNG, Alan 06 September 1999 15 September 2002 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 17 June 2020
AD01 - Change of registered office address 10 April 2020
AD01 - Change of registered office address 23 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 08 April 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
225 - Change of Accounting Reference Date 30 December 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
NEWINC - New incorporation documents 06 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.