LUNDY PROJECTS LIMITED
Overview
| Company Name | LUNDY PROJECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01249562 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUNDY PROJECTS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is LUNDY PROJECTS LIMITED located?
| Registered Office Address | 25 Victoria Street SW1H 0EX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUNDY PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIT ONE DESIGN LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| IDAWAY LIMITED | Mar 17, 1976 | Mar 17, 1976 |
What are the latest accounts for LUNDY PROJECTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUNDY PROJECTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for LUNDY PROJECTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Grégory Thierry Oriol as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Grégory Thierry Oriol on Jan 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jean-Pierre Raymond Jacques Bertrand on Jan 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of Kishor Kumar Patel as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kishor Kumar Patel on Apr 10, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Change of details for Colas Rail Holdings Limited as a person with significant control on Oct 25, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Lundy as a director on Apr 06, 2020 | 1 pages | TM01 | ||
Appointment of Mr Grégory Thierry Oriol as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Registered office address changed from Dacre House 19 Dacre Street London SW1H 0DJ England to 25 Victoria Street London SW1H 0EX on Oct 25, 2019 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2018 | 27 pages | AA | ||
Termination of appointment of Michael Anthony Lundy as a director on Mar 08, 2019 | 1 pages | TM01 | ||
Who are the officers of LUNDY PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUINNELL, James Joseph | Secretary | Victoria Street SW1H 0EX London 25 England | 250072600001 | |||||||
| ANDERSON, Iain Paul | Director | Victoria Street SW1H 0EX London 25 England | England | British | 235278120001 | |||||
| BERTRAND, Jean-Pierre Raymond Jacques | Director | Victoria Street SW1H 0EX London 25 England | England | French | 215577440002 | |||||
| BENNETT, Anthony Eric | Secretary | 46 Hall Moss Lane Bramhall SK7 1RD Stockport Cheshire | British | 16872280001 | ||||||
| BROWN, Andrew | Secretary | 195 Chestergate Stockport SK3 0BQ Cheshire | 207016920001 | |||||||
| LUNDY, Anthony | Secretary | 195 Chestergate Stockport SK3 0BQ Cheshire | British | 39916790003 | ||||||
| TREANOR, Philip Domonic | Secretary | 123 Deansgate M3 2BU Manchester | British | 89594800004 | ||||||
| BENNETT, Anthony Eric | Director | 46 Hall Moss Lane Bramhall SK7 1RD Stockport Cheshire | British | 16872280001 | ||||||
| DAEPP, Hans | Director | Hohlstrasse 188 Ch-8004 Alpiq Intec Management Ag Zurich Switzerland | Switzerland | Swiss | 239319200001 | |||||
| FENTON, Michael | Director | Friarstone Cassia Green Marton CW7 2PZ Winsford Cheshire | British | 39916830003 | ||||||
| LIMACHER, Peter | Director | Hohlstrasse 188 Ch8004 Zurich Alpiq Intec Management Ag Switzerland | Switzerland | Swiss | 239319410001 | |||||
| LUNDY, Anthony | Director | 195 Chestergate Stockport SK3 0BQ Cheshire | England | British | 39916790003 | |||||
| LUNDY, John | Director | 195 Chestergate Stockport SK3 0BQ Cheshire | England | British | 21336850002 | |||||
| LUNDY, Michael Anthony | Director | 19 Dacre Street SW1H 0DJ London Dacre House England | United Kingdom | British | 16872290002 | |||||
| LUNDY, Paul | Director | Victoria Street SW1H 0EX London 25 England | England | British | 149043960001 | |||||
| ORIOL, Grégory Thierry | Director | Victoria Street SW1H 0EX London 25 England | France | French | 266758680002 | |||||
| PATEL, Kishor Kumar | Director | Victoria Street SW1H 0EX London 25 England | England | British | 234358870002 | |||||
| RAPP, Thomas | Director | Hohlstrasse 188 Ch-8004 Zurich Alpiq Intec Management Ag Switzerland | Switzerland | Swiss | 239319340001 |
Who are the persons with significant control of LUNDY PROJECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colas Rail Holdings Limited | Aug 01, 2018 | Victoria Street SW1H 0EX London 25 England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Alpiq Holding Ag | Oct 09, 2017 | 1003 Lausanne Chemin De Mornex 10 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Eleanor Lundy | Oct 09, 2017 | Chestergate SK3 0BQ Stockport 195 Cheshire | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
| Eleanor Lundy | Oct 09, 2017 | Chestergate SK3 0BQ Stockport 195 Cheshire United Kingdom | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Michael Anthony Lundy | Apr 06, 2016 | 195 Chestergate Stockport SK3 0BQ Cheshire | Yes | ||||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Anthony Lundy | Apr 06, 2016 | 195 Chestergate Stockport SK3 0BQ Cheshire | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0