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

G. & M. LUNT LIMITED

SUITE C ANNIE REED COURT, ANNIE REED ROAD, BEVERLEY, HU17 0LF,
Company Registration Number
00531068
Private Limited Company
Active

Company Overview

About G. & M. Lunt Ltd
G. & M. LUNT LIMITED was founded on 1954-03-27 and has its registered office in Beverley. The organisation's status is listed as "Active". G. & M. Lunt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G. & M. LUNT LIMITED
 
Legal Registered Office
SUITE C ANNIE REED COURT
ANNIE REED ROAD
BEVERLEY
HU17 0LF
Other companies in S8
 
Filing Information
Company Number 00531068
Company ID Number 00531068
Date formed 1954-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. & M. LUNT 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.
Companies with same name G. & M. LUNT LIMITED
The following companies were found which have the same name as G. & M. LUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G. & M. LUNT (FUNERAL DIRECTORS) LIMITED SUITE C ANNIE REED COURT ANNIE REED ROAD BEVERLEY ENGLAND HU17 0LF Dissolved Company formed on the 1978-04-27

Company Officers of G. & M. LUNT LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BARRICK
Director 2017-09-19
GEORGE ANTHONY DAVID WHITTAKER
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE MICHAEL JULIAN LUNT
Company Secretary 1991-12-31 2017-09-19
SIMON JOHN BARRICK
Director 2017-09-19 2017-09-19
GEORGE ANDREW HOWARTH
Director 1991-12-31 2017-09-19
GEORGE MICHAEL JULIAN LUNT
Director 1991-12-31 2017-09-19
HELENA MARY HOWARTH
Director 1991-12-31 2003-10-08
FRANCES MABEL LUNT
Director 1991-12-31 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN BARRICK PETER COYNE INDEPENDENT FUNERAL SERVICE LIMITED Director 2015-05-18 CURRENT 2014-12-11 Active
SIMON JOHN BARRICK SENTIMENTS INDEPENDENT FUNERAL HOME LTD Director 2015-04-10 CURRENT 2012-02-21 Active
SIMON JOHN BARRICK F.R.KIRK & SON LIMITED Director 2014-12-18 CURRENT 1964-04-17 Active
SIMON JOHN BARRICK TRANQUILITY FUNERALS LIMITED Director 2013-10-03 CURRENT 2007-07-24 Active
SIMON JOHN BARRICK FUNERAL ACCOUNT RECOVERY LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
SIMON JOHN BARRICK POPE FUNERAL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-07 Active
SIMON JOHN BARRICK BEVERLEY FUNERALS LIMITED Director 2013-01-19 CURRENT 2012-11-13 Active
SIMON JOHN BARRICK BLACKBURN FUNERAL SERVICES LIMITED Director 2012-03-06 CURRENT 2012-02-28 Active
SIMON JOHN BARRICK DONCASTER FUNERAL SERVICES LIMITED Director 2011-06-09 CURRENT 1970-12-31 Active
SIMON JOHN BARRICK WATSONS FUNERAL DIRECTORS LIMITED Director 2011-04-08 CURRENT 2007-03-05 Active
SIMON JOHN BARRICK THOMAS PORTER & SONS LIMITED Director 2009-06-24 CURRENT 2000-07-11 Active
SIMON JOHN BARRICK S & W RIDING FUNERALS LIMITED Director 2009-06-24 CURRENT 2007-12-20 Active
SIMON JOHN BARRICK J. NAYLOR (FUNERAL DIRECTORS) LIMITED Director 2009-06-24 CURRENT 1994-05-23 Active
SIMON JOHN BARRICK JOHN PARKIN & SON (FUNERAL DIRECTORS) LIMITED Director 2009-06-24 CURRENT 1997-04-15 Active
SIMON JOHN BARRICK J. S. HEDGES FUNERAL SERVICE LIMITED Director 2009-06-24 CURRENT 2000-11-29 Active
SIMON JOHN BARRICK J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED Director 2009-06-24 CURRENT 1999-10-08 Active
SIMON JOHN BARRICK THE TAYLOR FUNERAL SERVICE LIMITED Director 2009-06-24 CURRENT 2000-07-04 Active
SIMON JOHN BARRICK SKELMERSDALE FUNERAL SERVICE LIMITED Director 2009-06-24 CURRENT 2000-10-02 Active
GEORGE ANTHONY DAVID WHITTAKER DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED Director 2018-07-26 CURRENT 2001-07-06 Active
GEORGE ANTHONY DAVID WHITTAKER G. & M. LUNT (FUNERAL DIRECTORS) LIMITED Director 2017-09-19 CURRENT 1978-04-27 Dissolved 2018-02-13
GEORGE ANTHONY DAVID WHITTAKER THOMAS MCMULLAN FUNERAL SERVICES LIMITED Director 2016-02-29 CURRENT 2009-06-23 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
2024-04-22AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-25CH01Director's details changed for Mr George Anthony David Whittaker on 2020-12-11
2020-04-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-10AA01Previous accounting period shortened from 19/09/18 TO 31/07/18
2018-12-04CH01Director's details changed for Mr George Anthony David Whittaker on 2018-12-01
2018-03-29AA19/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CH01Director's details changed for Mr Simon John Barrick on 2018-02-19
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 6000
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12PSC02Notification of Beverley Funerals Limited as a person with significant control on 2017-09-19
2018-01-12AP01DIRECTOR APPOINTED MR SIMON JOHN BARRICK
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-09-28AA01Previous accounting period shortened from 31/03/18 TO 19/09/17
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM 1 Camping Lane Sheffield South Yorkshire S8 0GB
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LUNT
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOWARTH
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRICK
2017-09-28TM02Termination of appointment of George Michael Julian Lunt on 2017-09-19
2017-09-28AP01DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER
2017-09-28AP01DIRECTOR APPOINTED MR SIMON JOHN BARRICK
2017-09-28PSC07CESSATION OF GEORGE MICHAEL JULIAN LUNT AS A PSC
2017-09-28PSC07CESSATION OF GEORGE ANDREW HOWARTH AS A PSC
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005310680001
2017-07-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL JULIAN LUNT / 30/12/2016
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW HOWARTH / 30/12/2016
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-18AR0131/12/15 FULL LIST
2015-12-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-23AR0131/12/14 FULL LIST
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-27AR0131/12/13 FULL LIST
2013-09-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 FULL LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 FULL LIST
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL JULIAN LUNT / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW HOWARTH / 26/01/2010
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-31363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 1 CAMPING LANE SHEFFIELD 8
2005-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23288bDIRECTOR RESIGNED
2004-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-05363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-05363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-05288DIRECTOR RESIGNED
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-18363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-08363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-05ELRESS366A DISP HOLDING AGM 11/09/92
1992-10-05ELRESS366A DISP HOLDING AGM 11/09/92
1992-01-27363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-02-13363aRETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS
1990-11-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/90
1990-03-14363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/89
1989-05-16363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/88
1988-02-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G. & M. LUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G. & M. LUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of G. & M. LUNT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 21,833
Creditors Due After One Year 2012-03-31 £ 28,417
Creditors Due Within One Year 2013-03-31 £ 62,774
Creditors Due Within One Year 2012-03-31 £ 60,990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-09-19
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G. & M. LUNT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 6,000
Called Up Share Capital 2012-03-31 £ 6,000
Cash Bank In Hand 2013-03-31 £ 159,148
Cash Bank In Hand 2012-03-31 £ 183,119
Current Assets 2013-03-31 £ 456,250
Current Assets 2012-03-31 £ 474,129
Debtors 2013-03-31 £ 122,087
Debtors 2012-03-31 £ 119,334
Fixed Assets 2013-03-31 £ 269,001
Fixed Assets 2012-03-31 £ 235,812
Shareholder Funds 2013-03-31 £ 640,644
Shareholder Funds 2012-03-31 £ 620,534
Stocks Inventory 2013-03-31 £ 14,346
Stocks Inventory 2012-03-31 £ 11,007
Tangible Fixed Assets 2013-03-31 £ 268,501
Tangible Fixed Assets 2012-03-31 £ 235,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G. & M. LUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. & M. LUNT LIMITED
Trademarks
We have not found any records of G. & M. LUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. & M. LUNT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as G. & M. LUNT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where G. & M. LUNT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. & M. LUNT 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 G. & M. LUNT 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.