THE LUNDY COMPANY LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
THE LUNDY COMPANY LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
THE LUNDY COMPANY LIMITED was incorporated 54 years ago on 18/08/1969 and has the registered number: 00960421. The accounts status is FULL and accounts are next due on 30/09/2024.
THE LUNDY COMPANY LIMITED was incorporated 54 years ago on 18/08/1969 and has the registered number: 00960421. The accounts status is FULL and accounts are next due on 30/09/2024.
THE LUNDY COMPANY LIMITED - BERKSHIRE
This company is listed in the following categories:
55209 - Other holiday and other collective accommodation
55209 - Other holiday and other collective accommodation
91030 - Operation of historical sites and buildings and similar visitor attractions
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SHOTTESBROOKE PARK
BERKSHIRE
SL6 3SW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARTHOLOMEW EVAN ERIC SMITH | Feb 1955 | British | Director | CURRENT | |
MRS SARAH PORRITT | Jan 1953 | British | Director | 2020-12-01 | CURRENT |
DR ANNA JULIA KEAY | Aug 1974 | British | Director | 2013-01-21 | CURRENT |
MISS JENNIFER MARIE HARDING | Secretary | 2022-07-20 | CURRENT | ||
MR NEIL FRANCIS JEREMY MENDOZA | Nov 1959 | British | Director | 2011-06-16 UNTIL 2020-09-18 | RESIGNED |
ROBIN EDWARD ROWLINSON EVANS | Mar 1954 | British | Director | RESIGNED | |
MR MARTIN DRU DRURY | Apr 1938 | British | Director | 1994-03-07 UNTIL 1997-04-18 | RESIGNED |
MR MARTIN DRU DRURY | Apr 1938 | British | Director | 2006-10-16 UNTIL 2011-11-24 | RESIGNED |
MR HUGH RICHARD COOKSON | Apr 1954 | British | Director | 2008-07-18 UNTIL 2011-06-16 | RESIGNED |
SHEILA MARY WILKINSON | British | Secretary | 2012-04-10 UNTIL 2019-11-07 | RESIGNED | |
PETER HUXLEY PEARCE | May 1956 | British | Secretary | 1998-03-16 UNTIL 2012-03-21 | RESIGNED |
MICHAEL FRED TREAVETT | Apr 1947 | Secretary | 1997-04-18 UNTIL 1998-03-13 | RESIGNED | |
MS VICTORIA PAULA STANBURY | Secretary | 2019-11-07 UNTIL 2022-07-20 | RESIGNED | ||
MR MICHAEL WILFRID TUBB | Secretary | RESIGNED | |||
LADY CHRISTIAN MARGARET SMITH | Oct 1927 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Landmark Trustee Company Limited | 2021-10-26 | Maidenhead Berkshire | Ownership of shares 75 to 100 percent | |
Mr Derek Mcgown Green | 2016-04-06 - 2021-10-26 | 7/1963 | Bideford Devon | Significant influence or control |
Mr Neil Francis Jeremy Mendoza | 2016-04-06 - 2020-09-18 | 11/1959 | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE LUNDY COMPANY LIMITED | 2022-10-01 | 31-12-2021 | £775,900 Cash £1,036,617 equity |