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

LUNA MAE LONDON LIMITED

GLEBE FARM, PAYHEMBURY, DEVON, EX14 3JT,
Company Registration Number
08192737
Private Limited Company
Active

Company Overview

About Luna Mae London Ltd
LUNA MAE LONDON LIMITED was founded on 2012-08-28 and has its registered office in Devon. The organisation's status is listed as "Active". Luna Mae London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LUNA MAE LONDON LIMITED
 
Legal Registered Office
GLEBE FARM
PAYHEMBURY
DEVON
EX14 3JT
Other companies in KT22
 
Filing Information
Company Number 08192737
Company ID Number 08192737
Date formed 2012-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB168004421  
Last Datalog update: 2023-11-06 05:53:51
Primary Source:Companies House
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 LUNA MAE LONDON LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD SEAGER GREEN
Director 2016-08-24
CLAUDIA LAMBETH
Director 2012-08-28
MARCIA JEAN ZANDER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE OLIVIA BRADLEY
Director 2018-01-10 2018-07-24
JAMES HENRY KILPATRICK
Director 2016-08-24 2017-11-02
WILLIAM ARTHUR HOBHOUSE
Director 2016-08-24 2016-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD SEAGER GREEN 24HAYMARKET NOMINEES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
CHARLES EDWARD SEAGER GREEN AVRO YACHTING LIMITED Director 2014-03-01 CURRENT 2014-01-07 Active
CHARLES EDWARD SEAGER GREEN DO IDEAS FARM LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2017-05-02
CHARLES EDWARD SEAGER GREEN DATA ACCELERATOR LIMITED Director 2013-04-04 CURRENT 2010-01-26 Active
CHARLES EDWARD SEAGER GREEN CLOUDHOUSE TECHNOLOGIES LTD Director 2013-04-04 CURRENT 2010-08-31 Active
CHARLES EDWARD SEAGER GREEN DATA CLOUD LIMITED Director 2013-02-27 CURRENT 2009-10-20 Active
CHARLES EDWARD SEAGER GREEN THINKFORWARD (UK) Director 2012-12-05 CURRENT 2012-12-05 Active
CHARLES EDWARD SEAGER GREEN 24HAYMARKET LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
CHARLES EDWARD SEAGER GREEN LOVETHIS NLTE LTD Director 2012-02-01 CURRENT 2011-10-13 Dissolved 2016-08-13
CHARLES EDWARD SEAGER GREEN THINK FORWARD SOCIAL IMPACT (1) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2017-07-11
CHARLES EDWARD SEAGER GREEN WATTBIKE IP LIMITED Director 2011-07-05 CURRENT 2010-10-18 Active
CHARLES EDWARD SEAGER GREEN WATTBIKE LIMITED Director 2011-07-05 CURRENT 2005-09-05 Active
CHARLES EDWARD SEAGER GREEN WATTBIKE (HOLDINGS) LIMITED Director 2011-05-11 CURRENT 2010-10-18 Active
CHARLES EDWARD SEAGER GREEN AN UDDER IP COMPANY LIMITED Director 2009-11-23 CURRENT 2009-09-23 Active
CHARLES EDWARD SEAGER GREEN AN UDDER COMPANY LIMITED Director 2009-11-09 CURRENT 2009-09-11 Active
CHARLES EDWARD SEAGER GREEN ADF MILKING LIMITED Director 2009-08-27 CURRENT 2009-04-28 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
2023-10-25CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-04-21MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-06CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-17Director's details changed for Miss Claudia Lambeth on 2021-09-25
2022-02-17Change of details for Miss Claudia Lambeth as a person with significant control on 2021-09-25
2022-02-17CH01Director's details changed for Miss Claudia Lambeth on 2021-09-25
2022-02-17PSC04Change of details for Miss Claudia Lambeth as a person with significant control on 2021-09-25
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Park House 206-208, Latimer Road London W10 6QY England
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-04PSC04Change of details for Miss Claudia Lambeth as a person with significant control on 2019-10-31
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM 75 Elizabeth Street London SW1W 9PJ England
2019-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-20SH0131/10/19 STATEMENT OF CAPITAL GBP 2401.28
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-15SH0119/06/19 STATEMENT OF CAPITAL GBP 2199.99
2019-10-14RP04SH01Second filing of capital allotment of shares GBP1,955.96
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA JEAN ZANDER
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-16SH0128/09/18 STATEMENT OF CAPITAL GBP 1909.15
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OLIVIA BRADLEY
2018-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 1909.15
2018-07-10SH0130/04/18 STATEMENT OF CAPITAL GBP 1909.15
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-31AP01DIRECTOR APPOINTED MARCIA JEAN ZANDER
2018-01-25AP01DIRECTOR APPOINTED CHARLOTTE OLIVIA BRADLEY
2018-01-09DISS40Compulsory strike-off action has been discontinued
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2018-01-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOBHOUSE
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KILPATRICK
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM 43 Brook Street Suite 5 43 Brook Street London W1K 4HJ England
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1737.37
2017-06-09SH0111/05/17 STATEMENT OF CAPITAL GBP 1737.37
2017-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23AP01DIRECTOR APPOINTED WILLIAM HOBHOUSE
2016-11-23AP01DIRECTOR APPOINTED MR JAMES HENRY KILPATRICK
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1299.62
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-26CH01Director's details changed for Claudia Lambeth on 2016-10-03
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1299.62
2016-09-26SH0128/07/16 STATEMENT OF CAPITAL GBP 1299.62
2016-09-16SH0118/05/16 STATEMENT OF CAPITAL GBP 1276.20
2016-09-15AP01DIRECTOR APPOINTED MR CHARLES EDWARD SEAGER GREEN
2016-09-09RP04SH01SECOND FILED SH01 - 16/05/16 STATEMENT OF CAPITAL GBP 1211.79
2016-09-09ANNOTATIONClarification
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2016-06-14SH02SUB-DIVISION 09/05/16
2016-05-24SH0116/05/16 STATEMENT OF CAPITAL GBP 1276.20
2016-05-23SH0109/05/16 STATEMENT OF CAPITAL GBP 1036.15
2016-05-23RES01ADOPT ARTICLES 16/05/2016
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-20RES13SUB-DIVISION 09/05/2016
2016-05-04AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-30AR0104/10/15 FULL LIST
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA LAMBETH / 30/10/2015
2015-06-03AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0104/10/14 FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM APT 19 7 BLACKTHORN AVENUE LONDON N7 8AJ
2014-05-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-07AR0104/10/13 FULL LIST
2012-08-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14142 - Manufacture of women's underwear




Licences & Regulatory approval
We could not find any licences issued to LUNA MAE LONDON 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 LUNA MAE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUNA MAE LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 14142 - Manufacture of women's underwear

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 LUNA MAE LONDON LIMITED

Intangible Assets
Patents
We have not found any records of LUNA MAE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUNA MAE LONDON LIMITED
Trademarks
We have not found any records of LUNA MAE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUNA MAE LONDON 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 (14142 - Manufacture of women's underwear) as LUNA MAE LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUNA MAE LONDON 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 LUNA MAE LONDON 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 LUNA MAE LONDON 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.
    Other companies at postcode EX14 3JT