LUNDY ENGINEERING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02706617 |
Category | Private Limited Company |
Incorporated | 14 Apr 1992 |
Age | 32 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2019 |
Years | 4 years, 5 months, 6 days |
SUMMARY
LUNDY ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 02706617. It was incorporated 32 years, 1 month, 17 days ago, on 14 April 1992 and it was dissolved 4 years, 5 months, 6 days ago, on 26 December 2019. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 14 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-14
Officer name: Mr Jamie Lundy
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Old address: Unit 22 Northbank Industrial Estate, Gilchrist Road Irlam Manchester M44 5AY England
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Change date: 2018-08-22
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 02 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-28
Officer name: Keith Riley
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren John Lapping
Appointment date: 2016-04-06
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-06
Officer name: Darren John Lapping
Documents
Capital alter shares subdivision
Date: 19 Apr 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH02
Date: 2016-04-06
Documents
Capital variation of rights attached to shares
Date: 19 Apr 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Apr 2016
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 19 Apr 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Eugene Brian Lewis
Documents
Appoint person director company with name date
Date: 06 Apr 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren John Lapping
Appointment date: 2015-04-06
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Riley
Appointment date: 2015-09-22
Documents
Resolution
Date: 20 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 20 Oct 2015
Action Date: 22 Sep 2015
Category: Capital
Type: SH06
Date: 2015-09-22
Capital : 5 GBP
Documents
Capital return purchase own shares
Date: 20 Oct 2015
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-22
Officer name: Susan Ellen Lundy
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lundy
Termination date: 2015-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lundy
Appointment date: 2015-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-22
Officer name: Mr Paul Lundy
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Old address: 71 Oulder Hill Drive Oulder Hill Rochdale Lancs OL11 5LB
New address: Unit 22 Northbank Industrial Estate, Gilchrist Road Irlam Manchester M44 5AY
Change date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Resolution
Date: 08 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Apr 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Lundy
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type small
Date: 01 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/99; no change of members
Documents
Accounts with accounts type small
Date: 07 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/97; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/96; no change of members
Documents
Accounts with accounts type small
Date: 07 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 09 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 22 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/94; full list of members
Documents
Legacy
Date: 22 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 16/11/93--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type small
Date: 08 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 18 May 1993
Category: Annual-return
Type: 363b
Description: Return made up to 14/04/93; full list of members
Documents
Legacy
Date: 10 Sep 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Certificate change of name company
Date: 21 May 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed validstrength LIMITED\certificate issued on 22/05/92
Documents
Legacy
Date: 20 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 20 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 May 1992
Category: Address
Type: 287
Description: Registered office changed on 20/05/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Resolution
Date: 20 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACORN HOUSE,ROTHERHAM,S60 1LB
Number: | 07098010 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY HOUSE, COPTHORNE BANK,WEST SUSSEX,RH10 3JH
Number: | 06127644 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANADIAN CHARCOAL GRILL (MANCHESTER) LTD
222 MOSTON LANE,MANCHESTER,M40 9NS
Number: | 11819811 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WELHAM ROAD,LONDON,SW16 6QH
Number: | 08636256 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEASURED (QS SERVICES) LIMITED
6 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF
Number: | 08404034 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 MINERVA STREET,NOTTINGHAM,NG6 8GS
Number: | 11453080 |
Status: | ACTIVE |
Category: | Private Limited Company |