Company NameLunalogic UK Limited
DirectorsFadila Palmer and Fastiha Rahmani
Company StatusActive
Company Number06594920
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Fadila Palmer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleManager
Country of ResidenceFrance
Correspondence Address8 Villa Carnot
Champigny Sur Marne
94500
France
Director NameMs Fastiha Rahmani
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleNone Supplied
Country of ResidenceFrance
Correspondence Address24 Rue Pierre Leroux
75007 Paris
France
Secretary NameCanute Secretaries Limited (Corporation)
StatusCurrent
Appointed16 May 2008(same day as company formation)
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8SU

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Lunalogic Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,140
Cash£34,303
Current Liabilities£57,822

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
13 March 2017Appointment of Ms Fastiha Rahmani as a director on 8 March 2017 (2 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 June 2014Annual return made up to 16 May 2014
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
16 April 2014Register inspection address has been changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB (1 page)
9 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
29 May 2013Register inspection address has been changed (2 pages)
21 May 2013Annual return made up to 16 May 2013 (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Return made up to 16/05/09; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from, french chamber of commerce in GB 21 dartmouth street, london, SW1H 9BP (1 page)
2 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
16 May 2008Incorporation (18 pages)