LUNDY PROJECTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LUNDY PROJECTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LUNDY PROJECTS LIMITED was incorporated 48 years ago on 17/03/1976 and has the registered number: 01249562. The accounts status is FULL and accounts are next due on 30/09/2024.
LUNDY PROJECTS LIMITED was incorporated 48 years ago on 17/03/1976 and has the registered number: 01249562. The accounts status is FULL and accounts are next due on 30/09/2024.
LUNDY PROJECTS LIMITED - LONDON
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
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
25 VICTORIA STREET
LONDON
SW1H 0EX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2024 | 28/04/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEAN-PIERRE RAYMOND JACQUES BERTRAND | Jun 1962 | French | Director | 2018-08-01 | CURRENT |
MR JAMES JOSEPH QUINNELL | Secretary | 2018-09-03 | CURRENT | ||
MR IAIN PAUL ANDERSON | Dec 1966 | British | Director | 2018-08-01 | CURRENT |
MR GRéGORY THIERRY ORIOL | Dec 1974 | French | Director | 2020-02-01 | CURRENT |
MR ANTHONY ERIC BENNETT | British | Director | RESIGNED | ||
MR PETER LIMACHER | May 1961 | Swiss | Director | 2017-10-09 UNTIL 2018-08-01 | RESIGNED |
MICHAEL FENTON | Mar 1952 | British | Director | 1994-07-15 UNTIL 1998-09-21 | RESIGNED |
MR HANS DAEPP | Nov 1955 | Swiss | Director | 2017-10-09 UNTIL 2018-08-01 | RESIGNED |
MR JOHN LUNDY | Nov 1955 | British | Director | 1994-07-15 UNTIL 2015-09-30 | RESIGNED |
MR MICHAEL ANTHONY LUNDY | Jun 1952 | British | Director | RESIGNED | |
MR PAUL LUNDY | May 1973 | British | Director | 2017-10-09 UNTIL 2020-04-06 | RESIGNED |
MR KISHOR KUMAR PATEL | May 1968 | British | Director | 2018-08-01 UNTIL 2023-10-20 | RESIGNED |
MR ANTHONY LUNDY | Nov 1960 | British | Director | 1994-07-15 UNTIL 2017-10-09 | RESIGNED |
PHILIP DOMONIC TREANOR | Dec 1969 | British | Secretary | 2003-08-28 UNTIL 2003-08-29 | RESIGNED |
MR ANTHONY LUNDY | Nov 1960 | British | Secretary | 1994-07-15 UNTIL 2016-04-06 | RESIGNED |
MR ANDREW BROWN | Secretary | 2016-04-06 UNTIL 2018-09-03 | RESIGNED | ||
MR ANTHONY ERIC BENNETT | British | Secretary | RESIGNED | ||
MR THOMAS RAPP | Jun 1966 | Swiss | Director | 2017-10-09 UNTIL 2018-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Colas Rail Holdings Limited | 2018-08-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Alpiq Holding Ag | 2017-10-09 - 2018-08-01 | Lausanne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eleanor Lundy | 2017-10-09 - 2017-10-09 | 7/1952 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Eleanor Lundy | 2017-10-09 - 2017-10-09 | 7/1952 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Anthony Lundy | 2016-04-06 - 2017-10-09 | 6/1952 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Anthony Lundy | 2016-04-06 - 2017-10-09 | 11/1960 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lundy Projects Ltd - Limited company accounts 18.2 | 2019-06-20 | 30-09-2018 | £16,269,624 Cash £21,920,392 equity |