LUND PRECISION REEDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/05/222 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN OWEN / 06/04/2016

View Document

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 ADOPT ARTICLES 18/03/2016

View Document

14/06/1614 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

12/12/1112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/109 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY RICHARD FORD

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ST ANDREWS HOUSE RUSSELL STREET KEIGHLEY WEST YORKSHIRE BD21 2JU

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: ARGYLL MILLS WHITLEY STREET BINGLEY WEST YORKSHIRE BD16 4JH

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/00

View Document

04/01/014 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: ALBION BRIDGE WORKS VICKERS STREET MANCHESTER M40 8EF

View Document

04/01/014 January 2001 AUDITOR'S RESIGNATION

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 ALTER MEM AND ARTS 21/12/00

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94

View Document

10/08/9310 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 ALTER MEM AND ARTS 27/09/91

View Document

10/10/9110 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/10/9110 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/91

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 ALTER MEM AND ARTS 27/09/91

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

12/09/9112 September 1991 COMPANY NAME CHANGED RIDGEPLEX LIMITED CERTIFICATE ISSUED ON 13/09/91

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

23/07/9123 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company