Lunatus Resourcing Ltd is a private limited company situated at C/O Clarke Bell Limited 3Rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-02-22, this 6-year-old company is run by 1 director. Director Dean G., appointed on 22 February 2018. The company is officially categorised as "other activities of employment placement agencies" (SIC: 78109). The latest confirmation statement was sent on 2022-02-21 and the deadline for the subsequent filing is 2023-03-07. Furthermore, the accounts were filed on 28 February 2021 and the next filing should be sent on 30 November 2022.
Lunatus Resourcing Ltd Address / Contact
Office Address
C/o Clarke Bell Limited 3rd Floor The Pinnacle
Office Address2
73 King Street
Town
Manchester
Post code
M2 4NG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11218978
Date of Incorporation
Thu, 22nd Feb 2018
Industry
Other activities of employment placement agencies
End of financial Year
28th February
Company age
6 years old
Account next due date
Wed, 30th Nov 2022 (513 days after)
Account last made up date
Sun, 28th Feb 2021
Next confirmation statement due date
Tue, 7th Mar 2023 (2023-03-07)
Last confirmation statement dated
Mon, 21st Feb 2022
Company staff
Dean G.
Position: Director
Appointed: 22 February 2018
People with significant control
Dean G.
Notified on
22 February 2018
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-02-28
2020-02-29
2021-02-28
Balance Sheet
Current Assets
6 427
20 127
44 016
Net Assets Liabilities
4
-74 939
-116 289
Other
Average Number Employees During Period
3
6
Creditors
7 574
95 066
160 305
Fixed Assets
1 151
Net Current Assets Liabilities
-1 147
-74 939
-116 289
Total Assets Less Current Liabilities
4
-74 939
-116 289
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
gazette
Free Download
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
gazette
Free Download
AD01
Change of registered address from 43 Bridge Road Grays RM17 6BU England on 2023/01/31 to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
filed on: 31st, January 2023
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2022/02/21
filed on: 19th, April 2022
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, July 2021
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021/02/21
filed on: 16th, March 2021
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2020/02/29
filed on: 11th, June 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020/02/21
filed on: 26th, March 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/02/28
filed on: 16th, August 2019
accounts
Free Download
(5 pages)
AD01
Change of registered address from 8C High Street Southampton Hampshire SO14 2DH England on 2019/07/11 to 43 Bridge Road Grays RM17 6BU
filed on: 11th, July 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/02/21
filed on: 12th, March 2019
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Unit 45 Basepoint Business Centre Andersons Road Southampton SO14 5FE United Kingdom on 2018/06/15 to 8C High Street Southampton Hampshire SO14 2DH
filed on: 15th, June 2018
address
Free Download
(1 page)
PSC04
Change to a person with significant control 2018/02/22
filed on: 7th, March 2018
persons with significant control
Free Download
(2 pages)
CH01
On 2018/02/22 director's details were changed
filed on: 7th, March 2018
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 22nd, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.