Company NameLunar 101 Limited
DirectorsRobert Ieuan Evans and Rebecca Jane Shepherd
Company StatusActive
Company Number10095593
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRobert Ieuan Evans
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Rebecca Jane Shepherd
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(7 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2016(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Jonathan Byrne
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
4 November 2016Delivered on: 8 November 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

14 August 2020Full accounts made up to 31 December 2019 (24 pages)
23 July 2020Satisfaction of charge 100955930004 in full (1 page)
23 July 2020Satisfaction of charge 100955930003 in full (1 page)
23 July 2020Satisfaction of charge 100955930002 in full (1 page)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
18 June 2020Registration of charge 100955930004, created on 10 June 2020 (72 pages)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
13 August 2019Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Mr Jonathan Byrne as a director on 1 August 2019 (2 pages)
13 August 2019Appointment of Robert Ieuan Evans as a director on 1 August 2019 (2 pages)
30 July 2019Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 January 2019Auditor's resignation (1 page)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
1 October 2018Registration of charge 100955930003, created on 26 September 2018 (64 pages)
12 September 2018Full accounts made up to 31 December 2017 (27 pages)
14 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
14 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
7 November 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
7 November 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
25 October 2017Memorandum and Articles of Association (9 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 October 2017Memorandum and Articles of Association (9 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 August 2017Registration of charge 100955930002, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 100955930002, created on 7 August 2017 (64 pages)
29 June 2017Satisfaction of charge 100955930001 in full (4 pages)
29 June 2017Satisfaction of charge 100955930001 in full (4 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 39,760
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 39,760
(3 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
6 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
6 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
6 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
6 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
23 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 November 2016Registration of charge 100955930001, created on 4 November 2016 (62 pages)
8 November 2016Registration of charge 100955930001, created on 4 November 2016 (62 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)