LUNDY PROJECTS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mr Jean-Pierre Raymond Jacques Bertrand on 2025-01-01

View Document

02/05/252 May 2025 Director's details changed for Mr Grégory Thierry Oriol on 2025-01-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

05/12/235 December 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Termination of appointment of Kishor Kumar Patel as a director on 2023-10-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Kishor Kumar Patel on 2023-04-10

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LUNDY

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR GRÉGORY THIERRY ORIOL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

04/12/194 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM DACRE HOUSE 19 DACRE STREET LONDON SW1H 0DJ ENGLAND

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNDY

View Document

21/12/1821 December 2018 ADOPT ARTICLES 11/12/2018

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 DIRECTOR APPOINTED MR JEAN-PIERRE RAYMOND JACQUES BERTRAND

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LIMACHER

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS RAPP

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR HANS DAEPP

View Document

04/09/184 September 2018 CESSATION OF ALPIQ HOLDING AG AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLAS RAIL HOLDINGS LIMITED

View Document

04/09/184 September 2018 SECRETARY APPOINTED MR JAMES JOSEPH QUINNELL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR IAIN PAUL ANDERSON

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR KISHOR KUMAR PATEL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 195 CHESTERGATE STOCKPORT CHESHIRE SK3 0BQ

View Document

04/04/184 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2017

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR LUNDY

View Document

30/10/1730 October 2017 APPROVAL OF AGREEMENT DATED 31/10/2001 09/10/2017

View Document

30/10/1730 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPIQ HOLDING AG

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LUNDY / 09/10/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR PETER LIMACHER

View Document

23/10/1723 October 2017 CESSATION OF ANTHONY LUNDY AS A PSC

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR HANS DAEPP

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPIQ HOLDING AG

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LUNDY / 09/10/2017

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUNDY

View Document

23/10/1723 October 2017 CESSATION OF MICHAEL ANTHONY LUNDY AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR LUNDY

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR PAUL LUNDY

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR THOMAS RAPP

View Document

23/10/1723 October 2017 CESSATION OF ELEANOR LUNDY AS A PSC

View Document

23/10/1723 October 2017 ADOPT ARTICLES 09/10/2017

View Document

23/10/1723 October 2017 ARTICLES OF ASSOCIATION

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012495620006

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 1060.00

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MR ANDREW BROWN

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY LUNDY

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LUNDY

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012495620006

View Document

24/12/1424 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/06/1318 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1317 June 2013 ADOPT ARTICLES 31/05/2013

View Document

14/06/1314 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 1060

View Document

14/06/1314 June 2013 ALTER ARTICLES 31/05/2013

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LUNDY / 06/06/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY LUNDY / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LUNDY / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LUNDY / 06/06/2011

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LUNDY / 07/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS; AMEND

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS; AMEND

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0227 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

05/12/015 December 2001 £ IC 100/53 31/10/01 £ SR 47@1=47

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

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

30/11/9430 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: 140-142 HYDE ROAD WOODLEY STOCKPORT CHESHIRE SK6 1NL

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: 12 OLD HALL ROAD GATLEY CHEADLE CHESHIRE. SK8 4AB

View Document

18/10/9218 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9130 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: 12 OLD HALL ROAD GATELY CHEADLE CHESHIRE

View Document

05/12/905 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: UNITS 4 + 5 ADSWOOD ROAD INDUSTRIAL ESTATE STOCKPORT SK3 8LF

View Document

14/11/8914 November 1989 COMPANY NAME CHANGED UNIT ONE DESIGN LIMITED CERTIFICATE ISSUED ON 15/11/89

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ANNUAL RETURN MADE UP TO 30/11/88

View Document

05/01/885 January 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/12/8717 December 1987 ANNUAL RETURN MADE UP TO 31/05/87

View Document

14/11/8614 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/07/8223 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/07/7923 July 1979 ANNUAL RETURN MADE UP TO 11/07/79

View Document

09/07/789 July 1978 ANNUAL RETURN MADE UP TO 06/07/78

View Document

19/06/7819 June 1978 ALLOTMENT OF SHARES

View Document

09/01/789 January 1978 ANNUAL RETURN MADE UP TO 17/11/77

View Document

17/03/7617 March 1976 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