Company NameThe Lunch Run Limited
Company StatusDissolved
Company Number09036745
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameLunch Run Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James Stuart Miel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Seymour Park Road
Marlow
SL7 3EP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

79 at £1James Stuart Miel
79.00%
Ordinary
20 at £1Ms Agnieszka Joanna Struzynska
20.00%
Ordinary
1 at £1Woodberry Secretarial LTD
1.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 December 2016Director's details changed for Mr James Stuart Miel on 25 November 2016 (2 pages)
6 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
12 February 2016Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
10 October 2014Change of name notice (2 pages)
10 October 2014Company name changed lunch run LIMITED\certificate issued on 10/10/14 (2 pages)
28 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 100
(4 pages)
23 May 2014Appointment of Mr James Stuart Miel as a director (3 pages)
16 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
13 May 2014Incorporation (36 pages)