La Luna Investments Limited WINCHESTER


La Luna Investments started in year 2014 as Private Limited Company with registration number 09271670. The La Luna Investments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Winchester at 19 Innovations House. Postal code: SO23 8SR.

The company has one director. Sarah D., appointed on 20 October 2014. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - Clive M., Patrick A. and others listed below. There were no ex secretaries.

La Luna Investments Limited Address / Contact

Office Address 19 Innovations House
Office Address2 Staple Gardens
Town Winchester
Post code SO23 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09271670
Date of Incorporation Mon, 20th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Sarah D.

Position: Director

Appointed: 20 October 2014

Clive M.

Position: Director

Appointed: 20 October 2014

Resigned: 30 September 2016

Patrick A.

Position: Director

Appointed: 20 October 2014

Resigned: 30 September 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Sarah D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Patrick A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clive M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick A.

Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Clive M.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth9999       
Balance Sheet
Cash Bank On Hand 9999999999999797
Current Assets      999797
Net Assets Liabilities 9999999999999999
Cash Bank In Hand9999       
Net Assets Liabilities Including Pension Asset Liability9999       
Reserves/Capital
Shareholder Funds9999       
Other
Description Principal Activities       82 99082 990
Average Number Employees During Period      111
Fixed Assets       22
Investments       22
Investments Fixed Assets       22
Net Current Assets Liabilities      999797
Total Assets Less Current Liabilities      999999
Number Shares Allotted99999999999999  
Par Value Share1111111  
Share Capital Allotted Called Up Paid9999       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 12th October 2023
filed on: 17th, October 2023
Free Download (4 pages)

Company search

Advertisements