TRIAL OF LUNDY LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Application to strike the company off the register

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MS MARGO MARGARET MARY HARKIN / 13/02/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM TOP FLOOR 26-28 BISHOP STREET DERRY BT48 6PP

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALBERT ALLEN / 24/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN DEANE / 24/10/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

03/05/163 May 2016 02/04/16 NO MEMBER LIST

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE PHILOMENA MURRAY / 31/03/2015

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MS DIANE ELIZABETH GREER

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHONA MCCARTHY

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1510 June 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

14/05/1514 May 2015 02/04/15 NO MEMBER LIST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY MARGO HARKIN

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR WILLIAM STEPHEN MOORE

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MS ANNE PHILOMENA MURRAY

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED HARRY ALBERT ALLEN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGO HARKIN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK STEVENSON

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED SHONA MCCARTHY

View Document

09/05/149 May 2014 DIRECTOR APPOINTED EAMONN DEANE

View Document

08/05/148 May 2014 SECRETARY APPOINTED MARGO MARGARET MARY HARKIN

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR WILLIAM STEPHEN MOORE

View Document

08/05/148 May 2014 DIRECTOR APPOINTED EAMONN DEANE

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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