Background WavePink WaveYellow Wave

LUNAR 101 LIMITED (10095593)

LUNAR 101 LIMITED (10095593) is an active UK company. incorporated on 31 March 2016. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LUNAR 101 LIMITED has been registered for 9 years. Current directors include PAYNE, Christopher James, SMITH, Stephen.

Company Number
10095593
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
Embankment West Tower, Salford, M3 7FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAYNE, Christopher James, SMITH, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNAR 101 LIMITED

LUNAR 101 LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LUNAR 101 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10095593

LTD Company

Age

9 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Embankment West Tower 101 Cathedral Approach Salford, M3 7FB,

Previous Addresses

2 Minster Court Mincing Lane London EC3R 7PD United Kingdom
From: 14 July 2020To: 18 September 2025
1 Minster Court London EC3R 7AA United Kingdom
From: 30 July 2019To: 14 July 2020
Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England
From: 31 March 2016To: 30 July 2019
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Nov 16
Director Joined
Jan 17
Funding Round
Apr 17
Loan Cleared
Jun 17
Loan Secured
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Sept 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PAYNE, Christopher James

Active
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 26 Jun 2024

PAYNE, Christopher James

Active
Bessels Green, SevenoaksTN13 2QB
Born August 1979
Director
Appointed 01 Aug 2025

SMITH, Stephen

Active
Bessels Green, SevenoaksTN13 2QB
Born September 1976
Director
Appointed 01 Aug 2025

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

GOURIET, Geoffrey Costerton

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GOURIET, Geoffrey Costerton

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 31 Mar 2016
Resigned 20 Dec 2016

GREGORY, Jacqueline Anne

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

ARDONAGH CORPORATE SECRETARY LIMITED

Resigned
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022
Resigned 26 Jun 2024

BYRNE, Jonathan

Resigned
Minster Court, LondonEC3R 7PD
Born July 1987
Director
Appointed 01 Aug 2019
Resigned 01 Nov 2022

EROTOCRITOU, Antonios

Resigned
Minster Court, LondonEC3R 7AA
Born May 1971
Director
Appointed 02 Mar 2018
Resigned 01 Aug 2019

EVANS, Robert Ieuan

Resigned
Minster Court, LondonEC3R 7PD
Born October 1975
Director
Appointed 01 Aug 2019
Resigned 30 Apr 2024

MUGGE, Mark Stephen

Resigned
Eclipse Park, MaidstoneME14 3EN
Born October 1969
Director
Appointed 31 Mar 2016
Resigned 02 Mar 2018

ROSS, David Christopher

Resigned
Minster Court, LondonEC3R 7AA
Born February 1969
Director
Appointed 20 Dec 2016
Resigned 01 Aug 2019

SHEPHERD, Rebecca Jane

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born March 1978
Director
Appointed 13 Apr 2023
Resigned 01 Aug 2025

Persons with significant control

1

Wight Moss Way, SouthportPR8 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Auditors Resignation Company
24 January 2019
AUDAUD
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Memorandum Articles
25 October 2017
MAMA
Resolution
25 October 2017
RESOLUTIONSResolutions
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Resolution
28 April 2016
RESOLUTIONSResolutions
Incorporation Company
31 March 2016
NEWINCIncorporation