LUNDY COMMERCIALS LIMITED
Status | DISSOLVED |
Company No. | 08691335 |
Category | Private Limited Company |
Incorporated | 16 Sep 2013 |
Age | 10 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 7 days |
SUMMARY
LUNDY COMMERCIALS LIMITED is an dissolved private limited company with number 08691335. It was incorporated 10 years, 8 months, 21 days ago, on 16 September 2013 and it was dissolved 1 year, 4 months, 7 days ago, on 31 January 2023. The company address is 4th Floor 51 Clarendon Road, Watford, WD17 1HP, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Change person secretary company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Jon Lundy
Change date: 2019-09-10
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Jon Lundy
Change date: 2019-09-10
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Jon Lundy
Change date: 2019-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: 4th Floor 51 Clarendon Road Watford WD17 1HP
Old address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
Change date: 2019-04-09
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-17
Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
New address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
Documents
Change person director company with change date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Jon Lundy
Change date: 2016-11-16
Documents
Change person secretary company with change date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-16
Officer name: Mr Timothy Jon Lundy
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-12
Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change person director company with change date
Date: 11 Mar 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-27
Officer name: Mr Timothy Jon Lundy
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England
Documents
Change registered office address company with date old address
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Address
Type: AD01
Old address: 107 Octavia House 213 Townmead Road, Imperial Wharf London SW6 2FJ United Kingdom
Change date: 2013-10-07
Documents
Some Companies
ADMINISTRATION SERVICES & SMALL ENTERPRISE TRAINING SOLUTIONS LTD
552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD
Number: | 08965224 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT HOUSE,DARWEN,BB3 2DU
Number: | 04517940 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD
Number: | 05140212 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TUDOR MEWS,SOUTHEND-ON-SEA,SS2 6AU
Number: | 11926307 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,SILEBY,LE12 7NN
Number: | 03265651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 CANE HILL DRIVE,COULSDON,CR5 3FR
Number: | 09196443 |
Status: | ACTIVE |
Category: | Private Limited Company |