Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUNAR SEA PROPERTIES LIMITED
Company Information for

LUNAR SEA PROPERTIES LIMITED

SUITE 1 THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW,
Company Registration Number
04956873
Private Limited Company
Active

Company Overview

About Lunar Sea Properties Ltd
LUNAR SEA PROPERTIES LIMITED was founded on 2003-11-07 and has its registered office in Elstree. The organisation's status is listed as "Active". Lunar Sea Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LUNAR SEA PROPERTIES LIMITED
 
Legal Registered Office
SUITE 1 THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW
Other companies in WC1B
 
Filing Information
Company Number 04956873
Company ID Number 04956873
Date formed 2003-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 02:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUNAR SEA PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUNAR SEA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WHELAN
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRETT
Director 2003-11-07 2011-11-16
STEPHEN ERIC CAMERON TRAUB
Company Secretary 2008-12-23 2010-02-05
STEPHEN ERIC CAMERON TRAUB
Director 2008-12-23 2010-02-05
TYRONE JAMES ALLARD
Company Secretary 2003-11-07 2008-12-23
TYRONE JAMES ALLARD
Director 2003-11-07 2008-12-23
DAMIEN MICHAEL RYAN
Director 2003-12-22 2005-01-28
DOROTHY MAY KANE
Company Secretary 2003-11-07 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WHELAN VICTORIA HOUSE Director 2011-11-16 CURRENT 2000-09-01 Active
MICHAEL WHELAN LUNAR SEA LIMITED Director 2011-10-28 CURRENT 2003-11-07 Dissolved 2014-08-28
MICHAEL WHELAN DENHAM PARK DEVELOPMENTS LIMITED Director 2011-10-28 CURRENT 2003-03-21 Dissolved 2016-11-03
MICHAEL WHELAN DENHAM PARK LIMITED Director 2011-10-28 CURRENT 2003-03-11 Dissolved 2017-02-10
MICHAEL WHELAN HIGHBRIDGE NO. 2 LIMITED Director 2011-10-28 CURRENT 2002-01-18 Active - Proposal to Strike off
MICHAEL WHELAN LUNAR SEA HOLDINGS (UK) LIMITED Director 2011-10-28 CURRENT 2003-11-07 Active
MICHAEL WHELAN LUNAR SEA DEVELOPMENTS (UK) LIMITED Director 2011-10-10 CURRENT 2003-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-05-17AUDITOR'S RESIGNATION
2023-03-23Audited abridged accounts made up to 2022-06-30
2023-03-23Audited abridged accounts made up to 2022-06-30
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2017-02-07DISS40Compulsory strike-off action has been discontinued
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0107/11/15 ANNUAL RETURN FULL LIST
2015-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27AR0107/11/14 ANNUAL RETURN FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM Victoria House Bloomsbury Square London WC1B 4OA
2014-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0107/11/13 ANNUAL RETURN FULL LIST
2014-10-10RT01Administrative restoration application
2014-08-05GAZ2Final Gazette dissolved via compulsory strike-off
2014-04-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-03DISS16(SOAS)Compulsory strike-off action has been suspended
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2013-02-14AR0107/11/12 ANNUAL RETURN FULL LIST
2013-02-14RT01Administrative restoration application
2012-10-16GAZ2Final Gazette dissolved via compulsory strike-off
2012-07-03GAZ1FIRST GAZETTE
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2011-11-07AR0107/11/11 FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MR MICHAEL WHELAN
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-23DISS40DISS40 (DISS40(SOAD))
2011-03-22AR0107/11/10 FULL LIST
2011-03-15GAZ1FIRST GAZETTE
2010-07-17DISS40DISS40 (DISS40(SOAD))
2010-07-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-29GAZ1FIRST GAZETTE
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRAUB
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TRAUB
2009-12-03AR0107/11/09 FULL LIST
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY TYRONE ALLARD
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR TYRONE ALLARD
2008-12-30288aSECRETARY APPOINTED MR STEPHEN ERIC CAMERON TRAUB
2008-12-30288aDIRECTOR APPOINTED MR STEPHEN ERIC CAMERON TRAUB
2008-12-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-02363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-04-10363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-04363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-14288bDIRECTOR RESIGNED
2005-03-14363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-22225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 16 DENHAM LODGE OXFORD ROAD UXBRIDGE LONDON UB9 4AA
2004-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-19288bSECRETARY RESIGNED
2003-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LUNAR SEA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-22
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-03-15
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against LUNAR SEA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2006-07-27 Outstanding ALLIED IRISH BANKS P.L.C. (THE SECURITY TRUSTEE)
DEBENTURE 2006-07-24 Outstanding ALLIED IRISH BANKS PLC (THE SECURITY TRUSTEE)
A SHARES CHARGE 2004-03-08 Outstanding ALLIED IRISH BANKS P.L.C. (THE SECURITY TRUSTEE)
DEBENTURE 2004-03-08 Outstanding ALLIED IRISH BANKS P.L.C. (THE SECURITY TRUSTEE)
A SHARES CHARGE OVER SHARES 2004-01-07 Outstanding ALLIED IRISH BANKS P.L.C
DEBENTURE 2004-01-07 Outstanding ALLIED IRISH BANKS PLC
Intangible Assets
Patents
We have not found any records of LUNAR SEA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUNAR SEA PROPERTIES LIMITED
Trademarks
We have not found any records of LUNAR SEA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUNAR SEA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LUNAR SEA PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LUNAR SEA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLUNAR SEA PROPERTIES LIMITEDEvent Date2014-04-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyLUNAR SEA PROPERTIES LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyLUNAR SEA PROPERTIES LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyLUNAR SEA PROPERTIES LIMITEDEvent Date2011-03-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyLUNAR SEA PROPERTIES LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUNAR SEA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUNAR SEA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.