Background WavePink WaveYellow Wave

LUNAR PUB COMPANY LTD (11271627)

LUNAR PUB COMPANY LTD (11271627) is a administration UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LUNAR PUB COMPANY LTD has been registered for 8 years. Current directors include BEATSON-HIRD, Hubert John, BEATSON-HIRD, Jonathan Denis, BROOKE, Richard Christopher, Sir.

Company Number
11271627
Status
administration
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
C/O FRP ADVISORY TRADING LIMITED, London, EC4N 6EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BEATSON-HIRD, Hubert John, BEATSON-HIRD, Jonathan Denis, BROOKE, Richard Christopher, Sir
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNAR PUB COMPANY LTD

LUNAR PUB COMPANY LTD is an administration company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LUNAR PUB COMPANY LTD was registered 8 years ago.(SIC: 56101)

Status

administration

Active since 8 years ago

Company No

11271627

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

C/O FRP ADVISORY TRADING LIMITED 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Willoughby House, Main Street Main Street Norwell Newark NG23 6JN United Kingdom
From: 10 April 2026To: 8 October 2019
86 Fulham Road London SW3 6HR England
From: 23 March 2018To: 10 April 2026
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 18
Director Joined
Apr 19
Funding Round
Apr 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Funding Round
Jun 21
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jan 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Jun 25
Funding Round
Aug 25
Director Joined
Oct 25
Director Left
Dec 25
11
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PHILLIPS, Judith

Active
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 16 May 2018

BEATSON-HIRD, Hubert John

Active
Cannon Street, LondonEC4N 6EU
Born May 1992
Director
Appointed 23 Mar 2018

BEATSON-HIRD, Jonathan Denis

Active
Pentre Bach, BreconLD3 8UB
Born April 1960
Director
Appointed 16 May 2024

BROOKE, Richard Christopher, Sir

Active
Cannon Street, LondonEC4N 6EU
Born July 1966
Director
Appointed 14 Apr 2025

CLARKE, John Adrian Alexander

Resigned
Fulham Road, LondonSW3 6HR
Born August 1993
Director
Appointed 03 Jul 2025
Resigned 10 Dec 2025

FREEMAN, Nicholas Julian

Resigned
Nassau Road, LondonSW13 9QE
Born May 1977
Director
Appointed 16 May 2024
Resigned 12 Feb 2025

MARLOWE, Oliver Nicholas

Resigned
Stanley House Studios, LondonW3 7SZ
Born October 1985
Director
Appointed 27 Mar 2019
Resigned 16 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Hubert John Beatson-Hird

Ceased
Main Street, NewarkNG23 6JN
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2018
Ceased 20 May 2019

Mr Hubert John Beatson-Hird

Ceased
Main Street, NewarkNG23 6JN
Born May 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Liquidation In Administration Proposals
13 April 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
10 April 2026
AM01AM01
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Resolution
6 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
3 May 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Incorporation Company
23 March 2018
NEWINCIncorporation