Background WavePink WaveYellow Wave

JACK LUNN (HOMES) LIMITED (01941411)

JACK LUNN (HOMES) LIMITED (01941411) is an active UK company. incorporated on 23 August 1985. with registered office in Pudsey, Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. JACK LUNN (HOMES) LIMITED has been registered for 40 years. Current directors include LUNN, Andrew, PRIESTLEY, David Philip, WRIGHT, Carl Barry.

Company Number
01941411
Status
active
Type
ltd
Incorporated
23 August 1985
Age
40 years
Address
Richmond Court Butler Way, Pudsey, Leeds, LS28 6EA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LUNN, Andrew, PRIESTLEY, David Philip, WRIGHT, Carl Barry
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK LUNN (HOMES) LIMITED

JACK LUNN (HOMES) LIMITED is an active company incorporated on 23 August 1985 with the registered office located in Pudsey, Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. JACK LUNN (HOMES) LIMITED was registered 40 years ago.(SIC: 41202)

Status

active

Active since 40 years ago

Company No

01941411

LTD Company

Age

40 Years

Incorporated 23 August 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

FASTCLOSE LIMITED
From: 23 August 1985To: 14 October 1985
Contact
Address

Richmond Court Butler Way Stanningley Pudsey, Leeds, LS28 6EA,

Previous Addresses

Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
From: 11 August 2015To: 21 March 2022
Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
From: 30 July 2015To: 11 August 2015
Progress House 99 Bradford Road Pudsey Leeds LS28 6AT
From: 23 August 1985To: 30 July 2015
Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jul 15
Director Left
Apr 17
Director Left
Sept 21
Loan Secured
Dec 21
Director Left
Feb 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

THOMPSON, Nicola Jayne

Active
Butler Way, Pudsey, LeedsLS28 6EA
Secretary
Appointed 26 Nov 2021

LUNN, Andrew

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born January 1967
Director
Appointed 13 May 2008

PRIESTLEY, David Philip

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born January 1954
Director
Appointed 01 Mar 2023

WRIGHT, Carl Barry

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born June 1972
Director
Appointed 01 Jul 2009

GREENOUGH, Michael Anthony

Resigned
4 Larkhill Drive, CleckheatonBD19 6JS
Secretary
Appointed N/A
Resigned 31 Mar 2000

LUNN, Graham

Resigned
Prospect House Rigton Hill, LeedsLS17 0DJ
Secretary
Appointed 31 Mar 2000
Resigned 31 Mar 2003

MCATEER, Peter

Resigned
Cornwall Road, HarrogateHG1 2PW
Secretary
Appointed 31 Mar 2003
Resigned 26 Nov 2021

BROWN, Richard John

Resigned
Butler Way, Pudsey, LeedsLS28 6EA
Born June 1946
Director
Appointed 01 Oct 2009
Resigned 11 Jan 2023

GREY, Alan

Resigned
12 Grayson House, HarrogateHG2 0ER
Born May 1938
Director
Appointed 29 Jul 2002
Resigned 17 Nov 2004

HALL, John James

Resigned
Silver Birches 20 Woodlands Green, HarrogateHG2 8QD
Born September 1942
Director
Appointed 01 Apr 1998
Resigned 28 Feb 2003

LUNN, Derek

Resigned
Moorside House West Winds, IlkleyLS29 6QD
Born August 1944
Director
Appointed N/A
Resigned 16 Jan 2006

LUNN, Graham

Resigned
Prospect House Rigton Hill, LeedsLS17 0DJ
Born January 1948
Director
Appointed N/A
Resigned 27 Mar 2017

LUNN, Hilda

Resigned
Rigton Hill, LeedsLS17 0DJ
Born September 1915
Director
Appointed N/A
Resigned 20 May 2015

LUNN, Jack

Resigned
1 Springwood Road, LeedsLS8 2QA
Born October 1912
Director
Appointed N/A
Resigned 04 Feb 1998

LUNN, Roy

Resigned
Cornwall Road, HarrogateHG1 2PW
Born February 1942
Director
Appointed N/A
Resigned 16 Jul 2021

MAY, Brian Ward

Resigned
Church Garth, ThirskYO7 3PB
Born May 1951
Director
Appointed 14 Feb 2005
Resigned 30 Sept 2005

REYNARD, Maurice

Resigned
2 The Meadows, LeedsLS16 8DX
Born October 1928
Director
Appointed N/A
Resigned 04 Nov 1993

STEEPLES, David Michael Brunel

Resigned
2 Goodwins Close, Saffron WaldenCB11 4TU
Born February 1942
Director
Appointed N/A
Resigned 13 Apr 1992

Persons with significant control

1

Butler Way, PudseyLS28 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

247

Auditors Resignation Company
24 October 2025
AUDAUD
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
16 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
6 March 2014
MISCMISC
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Legacy
13 October 2010
MG02MG02
Legacy
13 October 2010
MG02MG02
Legacy
12 October 2010
MG02MG02
Legacy
12 October 2010
MG02MG02
Legacy
12 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
190190
Legacy
10 April 2008
353353
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2006
AAAnnual Accounts
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
13 April 2004
288cChange of Particulars
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2003
AAAnnual Accounts
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363aAnnual Return
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
24 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
3 April 1996
363x363x
Legacy
3 April 1996
363(190)363(190)
Legacy
30 March 1995
363x363x
Legacy
30 March 1995
363(353)363(353)
Legacy
30 March 1995
363(190)363(190)
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 September 1994
AUDAUD
Legacy
19 April 1994
363x363x
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
26 January 1994
395Particulars of Mortgage or Charge
Legacy
28 November 1993
288288
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
22 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
19 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
4 May 1993
363x363x
Legacy
28 April 1993
395Particulars of Mortgage or Charge
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Legacy
26 October 1992
395Particulars of Mortgage or Charge
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
2 October 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Legacy
12 August 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
5 May 1992
403aParticulars of Charge Subject to s859A
Legacy
5 May 1992
403aParticulars of Charge Subject to s859A
Legacy
5 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
8 April 1992
363x363x
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
403aParticulars of Charge Subject to s859A
Legacy
13 January 1992
403aParticulars of Charge Subject to s859A
Legacy
13 January 1992
403aParticulars of Charge Subject to s859A
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
12 November 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1991
395Particulars of Mortgage or Charge
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
8 July 1991
395Particulars of Mortgage or Charge
Legacy
24 April 1991
363x363x
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
19 June 1990
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
88(3)88(3)
Legacy
15 March 1989
88(2)Return of Allotment of Shares
Legacy
15 March 1989
123Notice of Increase in Nominal Capital
Resolution
15 March 1989
RESOLUTIONSResolutions
Resolution
15 March 1989
RESOLUTIONSResolutions
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
11 February 1988
395Particulars of Mortgage or Charge
Legacy
15 September 1987
395Particulars of Mortgage or Charge
Legacy
15 September 1987
395Particulars of Mortgage or Charge
Legacy
25 March 1987
363363
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
27 February 1987
288288
Legacy
10 February 1987
395Particulars of Mortgage or Charge
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
26 August 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 October 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 August 1985
MISCMISC