Background WavePink WaveYellow Wave

THE LUNCHBOWL NETWORK LIMITED (05708351)

THE LUNCHBOWL NETWORK LIMITED (05708351) is an active UK company. incorporated on 14 February 2006. with registered office in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. THE LUNCHBOWL NETWORK LIMITED has been registered for 20 years. Current directors include BRIDGLAND, Jessica Joy, CLOW, Wendy Margaret, MCGREEVY, Hannah Faith and 2 others.

Company Number
05708351
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2006
Age
20 years
Address
1 Glebe Way, Amersham, HP6 5ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
BRIDGLAND, Jessica Joy, CLOW, Wendy Margaret, MCGREEVY, Hannah Faith, MCGREEVY, Sally, MCGREEVY, Stuart Douglas
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LUNCHBOWL NETWORK LIMITED

THE LUNCHBOWL NETWORK LIMITED is an active company incorporated on 14 February 2006 with the registered office located in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. THE LUNCHBOWL NETWORK LIMITED was registered 20 years ago.(SIC: 99000)

Status

active

Active since 20 years ago

Company No

05708351

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

1 Glebe Way Amersham, HP6 5ND,

Previous Addresses

Finchdean House 26 Old Nursery Close Seaford East Sussex BN25 3JZ
From: 6 June 2014To: 17 September 2020
Vine House, 7 Mostyn Road Merton Park London SW19 3LH
From: 14 February 2006To: 6 June 2014
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jun 15
Director Joined
Jun 15
New Owner
Feb 18
Owner Exit
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRIDGLAND, Jessica Joy

Active
Brooker Street, HoveBN3 3YX
Born July 1996
Director
Appointed 18 Aug 2020

CLOW, Wendy Margaret

Active
Glebe Way, AmershamHP6 5ND
Born September 1964
Director
Appointed 05 May 2015

MCGREEVY, Hannah Faith

Active
Glebe Way, AmershamHP6 5ND
Born September 1998
Director
Appointed 18 Aug 2020

MCGREEVY, Sally

Active
Glebe Way, AmershamHP6 5ND
Born May 1966
Director
Appointed 14 Feb 2006

MCGREEVY, Stuart Douglas

Active
Glebe Way, AmershamHP6 5ND
Born November 1964
Director
Appointed 14 Feb 2006

HOWITT, Gerardine Mary

Resigned
Glebe Way, AmershamHP6 5ND
Secretary
Appointed 23 Jun 2014
Resigned 18 Aug 2020

MCGREEVY, Sally

Resigned
Vine House, Merton ParkSW19 3LH
Secretary
Appointed 14 Feb 2006
Resigned 23 Jun 2014

HOWITT, Gerardine Mary

Resigned
Glebe Way, AmershamHP6 5ND
Born May 1956
Director
Appointed 05 May 2015
Resigned 18 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mr. Stuart Mcgreevy

Ceased
26 Old Nursery Close, SeafordBN25 3JZ
Born November 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Stuart Douglas Mc Greevy

Ceased
26 Old Nursery Close, SeafordBN25 3JZ
Born November 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs. Sally Mcgreevy

Active
Glebe Way, AmershamHP6 5ND
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Person Director Company
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Incorporation Company
14 February 2006
NEWINCIncorporation