LUND OSLER LIMITED -
Company Profile | Company Filings |
Overview
LUND OSLER LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
LUND OSLER LIMITED was incorporated 69 years ago on 12/08/1954 and has the registered number: 00536810. The accounts status is TOTAL EXEMPTION FULL.
LUND OSLER LIMITED was incorporated 69 years ago on 12/08/1954 and has the registered number: 00536810. The accounts status is TOTAL EXEMPTION FULL.
LUND OSLER LIMITED -
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2019 |
Registered Office
56 KNIGHTSBRIDGE
SW1X 7JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2020 | 07/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SURINDER SINGH HUNDLE | Jul 1966 | British | Director | 2003-05-30 | CURRENT |
HARINDER SINGH PAUL HUNDLE | Jul 1976 | Secretary | 2003-05-30 | CURRENT | |
IAN DAVID LEA RICHARDSON | Feb 1945 | British | Secretary | 1999-10-31 UNTIL 2003-05-29 | RESIGNED |
JONATHAN ROBERT WOOD | Apr 1957 | British | Director | 1995-04-24 UNTIL 1998-08-10 | RESIGNED |
MARK IAN ADAMS | Jan 1960 | British | Secretary | 1996-05-13 UNTIL 1996-09-25 | RESIGNED |
MR. JONATHAN RICHARD ASHCROFT | Aug 1957 | Secretary | 1995-04-24 UNTIL 1996-05-13 | RESIGNED | |
DUNCAN BANNER | Secretary | RESIGNED | |||
RACHEL DOROTHEA MARY BANNER | Dec 1965 | Secretary | 1993-08-18 UNTIL 1995-04-24 | RESIGNED | |
MR JOHN REGINALD WILLIAM CLAYTON | Dec 1950 | British | Secretary | 1998-07-31 UNTIL 1999-10-31 | RESIGNED |
RAYMOND ERNEST DEANE | Secretary | 1996-09-25 UNTIL 1996-10-23 | RESIGNED | ||
NICHOLAS DEEMING | Feb 1954 | British | Secretary | 1996-10-23 UNTIL 1998-07-31 | RESIGNED |
GRAHAM PETER HUGHES | Sep 1965 | British | Director | 1998-08-10 UNTIL 1999-03-31 | RESIGNED |
DR DAVID ANTHONY PHILLIPS | Apr 1943 | British | Director | 1996-01-02 UNTIL 2003-05-29 | RESIGNED |
DAVID RICHARD WILSON | Oct 1953 | British | Director | 1999-09-20 UNTIL 2000-05-05 | RESIGNED |
DAVID WINTON WATT TORRANCE | Feb 1950 | British | Director | 1996-04-16 UNTIL 1999-09-19 | RESIGNED |
QUENTIN DAVID SKINNER | Feb 1959 | British | Director | 1995-04-24 UNTIL 1996-03-28 | RESIGNED |
PAUL DUNCAN BANNER | Feb 1963 | British | Director | RESIGNED | |
STEPHEN JOHN NOAR | Jul 1947 | British | Director | 1995-04-24 UNTIL 1996-01-02 | RESIGNED |
MISS KATHARINE SARAH MCINTYRE | Oct 1962 | British | Director | 2000-05-03 UNTIL 2003-05-29 | RESIGNED |
JOHN BERNARD ROGER MATTHEWS | Jul 1948 | British | Director | 1998-08-10 UNTIL 2003-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Surinder Singh Hundle | 2016-04-06 | 7/1966 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lund Osler Limited | 2020-12-29 | 31-12-2019 | |
Lund Osler Limited | 2019-10-01 | 31-12-2018 | |
Lund Osler Limited | 2018-09-29 | 31-12-2017 | |
Lund Osler Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £-150,098 equity |
Lund Osler Limited - Abbreviated accounts 16.1 | 2016-09-29 | 31-12-2015 | £-150,098 equity |
Lund Osler Limited - Limited company - abbreviated - 11.9 | 2015-10-30 | 31-12-2014 | £-49,640 equity |
Lund Osler Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £876 Cash £4,435 equity |