Background WavePink WaveYellow Wave

JACK LUNN LIMITED (08534075)

JACK LUNN LIMITED (08534075) is an active UK company. incorporated on 17 May 2013. with registered office in Pudsey, Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. JACK LUNN LIMITED has been registered for 12 years. Current directors include JERRAM, Robert, LUNN, Andrew, SIMEUNOVICH, Luke and 1 others.

Company Number
08534075
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Richmond Court Butler Way, Pudsey, Leeds, LS28 6EA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JERRAM, Robert, LUNN, Andrew, SIMEUNOVICH, Luke, THOMPSON, Nicola Jayne
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK LUNN LIMITED

JACK LUNN LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Pudsey, Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. JACK LUNN LIMITED was registered 12 years ago.(SIC: 41201, 41202)

Status

active

Active since 12 years ago

Company No

08534075

LTD Company

Age

12 Years

Incorporated 17 May 2013

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 23 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

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

Previous Addresses

Thorpe House 61 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 7EL
From: 27 May 2015To: 21 March 2022
Progress House 99 Bradford Road Stanningley Pudsey West Yorkshire LS28 6AT
From: 14 August 2013To: 27 May 2015
Progress House Bradford Road Pudsey Leeds West Yorkshire LS17 9DW United Kingdom
From: 17 May 2013To: 14 August 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Aug 13
Director Left
Sept 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Jul 25
Owner Exit
Nov 25
Share Issue
Dec 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

THOMPSON, Nicola Jayne

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

JERRAM, Robert

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born January 1963
Director
Appointed 01 Mar 2024

LUNN, Andrew

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born January 1967
Director
Appointed 17 May 2013

SIMEUNOVICH, Luke

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born September 1985
Director
Appointed 01 Mar 2024

THOMPSON, Nicola Jayne

Active
Butler Way, Pudsey, LeedsLS28 6EA
Born March 1985
Director
Appointed 01 Mar 2024

MCATEER, Peter

Resigned
Holywell Lane, BraithwellS66 7AF
Secretary
Appointed 17 May 2013
Resigned 26 Nov 2021

LUNN, Roy

Resigned
Bingley Bank, Bardsey, LeedsLS17 9DW
Born February 1942
Director
Appointed 17 May 2013
Resigned 16 Jul 2021

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 17 May 2013
Resigned 17 May 2013

Persons with significant control

2

0 Active
2 Ceased

Mrs Carole Ann Lunn

Ceased
Butler Way, Pudsey, LeedsLS28 6EA
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr Roy Lunn

Ceased
Butler Way, Pudsey, LeedsLS28 6EA
Born February 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

46

Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
1 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
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
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Incorporation Company
17 May 2013
NEWINCIncorporation