LUNDY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LUNDY / 14/10/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM
UNIT 22 NORTHBANK INDUSTRIAL ESTATE, GILCHRIST ROAD
IRLAM
MANCHESTER
M44 5AY
ENGLAND

View Document

16/08/1816 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/08/1816 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1816 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH RILEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 DIRECTOR APPOINTED MR DARREN JOHN LAPPING

View Document

06/05/166 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN LAPPING

View Document

19/04/1619 April 2016 ARTICLES OF ASSOCIATION

View Document

19/04/1619 April 2016 ADOPT ARTICLES 06/04/2016

View Document

19/04/1619 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1619 April 2016 SUB-DIVISION
06/04/16

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR EUGENE BRIAN LEWIS

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR DARREN JOHN LAPPING

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR KEITH RILEY

View Document

20/10/1520 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1520 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 5

View Document

20/10/1520 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM
71 OULDER HILL DRIVE
OULDER HILL
ROCHDALE
LANCS
OL11 5LB

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN LUNDY

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LUNDY

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR PAUL LUNDY

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JAMES LUNDY

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 ADOPT ARTICLES 11/12/2014

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUNDY / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED
VALIDSTRENGTH LIMITED
CERTIFICATE ISSUED ON 22/05/92

View Document

20/05/9220 May 1992 ALTER MEM AND ARTS 14/05/92

View Document

20/05/9220 May 1992 ALTER MEM AND ARTS 14/05/92

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

20/05/9220 May 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/04/9214 April 1992 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