LUNDY COMMERCIALS LIMITED

4th Floor 51 Clarendon Road, Watford, WD17 1HP, England
StatusDISSOLVED
Company No.08691335
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08965224
Status:ACTIVE
Category:Private Limited Company

F2 FIRES LIMITED

TRIDENT HOUSE,DARWEN,BB3 2DU

Number:04517940
Status:ACTIVE
Category:Private Limited Company

LAZYBET LTD

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:05140212
Status:ACTIVE
Category:Private Limited Company

MODERN CONCEPT AGENCY LTD

3 TUDOR MEWS,SOUTHEND-ON-SEA,SS2 6AU

Number:11926307
Status:ACTIVE
Category:Private Limited Company

NAACE TRADING LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:03265651
Status:LIQUIDATION
Category:Private Limited Company

TEAM AG LIMITED

7 CANE HILL DRIVE,COULSDON,CR5 3FR

Number:09196443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source