About

Registered Number: 04644602
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Crosville Building, Flint Trade Park, Flint, Flintshire, CH6 5RR,

 

Based in Flintshire, Luntstone Ltd was established in 2003. We don't know the number of employees at this company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNT, Gareth John 22 January 2003 - 1
STONES, Jorden 22 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 04 July 2018
PSC04 - N/A 11 June 2018
PSC04 - N/A 11 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH03 - Change of particulars for secretary 08 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 11 November 2016
SH08 - Notice of name or other designation of class of shares 08 July 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
CH01 - Change of particulars for director 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 20 May 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.