UKBizDB.co.uk

THE LUNDY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lundy Company Limited. The company was founded 54 years ago and was given the registration number 00960421. The firm's registered office is in BERKSHIRE. You can find them at Shottesbrooke Park, Maidenhead, Berkshire, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:THE LUNDY COMPANY LIMITED
Company Number:00960421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Shottesbrooke Park, Maidenhead, Berkshire, SL6 3SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shottesbrooke Park, Maidenhead, Berkshire, SL6 3SW

Secretary20 July 2022Active
Shottesbrooke Park, Maidenhead, Berkshire, SL6 3SW

Director21 January 2013Active
Shottesbrooke Park, Maidenhead, Berkshire, SL6 3SW

Director01 December 2020Active
Garden House, Cornwall Gardens, London, SW7 4BQ

Director-Active
Spindletree Cottage Ewhurst Road, Cranleigh, GU6 7EF

Secretary16 March 1998Active
Shottesbrooke Park, Maidenhead, Berkshire, SL6 3SW

Secretary07 November 2019Active
128c Westwood Road, Tilehurst, Reading, RG31 5PZ

Secretary18 April 1997Active
42 Donaldson Way, Woodley, Reading, RG5 4XL

Secretary-Active
Shottesbrooke Park, Maidenhead, Berkshire, SL6 3SW

Secretary10 April 2012Active
Manor House, Stratford Tony, Salisbury, SP5 4AT

Director18 July 2008Active
3 Victoria Rise, London, SW4 0PB

Director16 October 2006Active
3 Victoria Rise, London, SW4 0PB

Director07 March 1994Active
The Shielings, Moat Lane, Prestwood, HP16 9DF

Director-Active
Shottesbrooke Park, Maidenhead, Berkshire, SL6 3SW

Director16 June 2011Active
Shottesbrooke Park, Maidenhead, SL6 3SW

Director-Active

People with Significant Control

The Landmark Trustee Company Limited
Notified on:26 October 2021
Status:Active
Country of residence:United Kingdom
Address:Shottesbrooke, Broadmoor Road, Maidenhead, United Kingdom, SL6 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derek Mcgown Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Lundy Shore Office, Bideford Quay, Bideford, England, EX39 2LY
Nature of control:
  • Significant influence or control
Mr Neil Francis Jeremy Mendoza
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Shottesbrooke Park, Berkshire, SL6 3SW
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-18Officers

Second filing of director appointment with name.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Change account reference date company previous shortened.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-11Officers

Appoint person secretary company with name date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download
2018-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.