You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Lunham Road Limited


Founded in 2005, 8 Lunham Road, classified under reg no. 05544210 is an active company. Currently registered at 8 Lunham Road SE19 1AA, the company has been in the business for nineteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 4 directors in the the firm, namely George H., Christopher M. and Christopher S. and others. In addition one secretary - Christopher S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick G. who worked with the the firm until 14 February 2022.

8 Lunham Road Limited Address / Contact

Office Address 8 Lunham Road
Office Address2 London
Town
Post code SE19 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05544210
Date of Incorporation Tue, 23rd Aug 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

George H.

Position: Director

Appointed: 27 November 2023

Christopher M.

Position: Director

Appointed: 14 February 2022

Christopher S.

Position: Secretary

Appointed: 14 February 2022

Christopher S.

Position: Director

Appointed: 15 October 2021

Hayley B.

Position: Director

Appointed: 18 November 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2005

Resigned: 23 August 2005

Lisbeth L.

Position: Director

Appointed: 23 August 2005

Resigned: 18 November 2020

Patrick G.

Position: Secretary

Appointed: 23 August 2005

Resigned: 14 February 2022

Patrick G.

Position: Director

Appointed: 23 August 2005

Resigned: 14 February 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 2005

Resigned: 23 August 2005

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As BizStats discovered, there is Hayley B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Patrick G. This PSC owns 25-50% shares. The third one is Paul S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Hayley B.

Notified on 18 November 2020
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Patrick G.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: 25-50% shares

Lis L.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% shares

Robert G.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 25-50% shares

Rachel D.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand17 68416 90817 28018 7258 9237 2157 284
Other
Creditors17 68016 90417 27618 7218 9197 2117 280
Net Current Assets Liabilities4444444
Other Creditors17 68016 904     
Total Assets Less Current Liabilities4444444

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 27th November 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements