The Lundy Company Limited BERKSHIRE


Founded in 1969, The Lundy Company, classified under reg no. 00960421 is an active company. Currently registered at Shottesbrooke Park SL6 3SW, Berkshire the company has been in the business for 55 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Sarah P., Anna K. and Bartholomew S.. In addition one secretary - Jennifer H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Lundy Company Limited Address / Contact

Office Address Shottesbrooke Park
Office Address2 Maidenhead
Town Berkshire
Post code SL6 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00960421
Date of Incorporation Mon, 18th Aug 1969
Industry Other holiday and other collective accommodation
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Jennifer H.

Position: Secretary

Appointed: 20 July 2022

Sarah P.

Position: Director

Appointed: 01 December 2020

Anna K.

Position: Director

Appointed: 21 January 2013

Bartholomew S.

Position: Director

Appointed: 05 March 1992

Victoria S.

Position: Secretary

Appointed: 07 November 2019

Resigned: 20 July 2022

Sheila W.

Position: Secretary

Appointed: 10 April 2012

Resigned: 07 November 2019

Neil M.

Position: Director

Appointed: 16 June 2011

Resigned: 18 September 2020

Hugh C.

Position: Director

Appointed: 18 July 2008

Resigned: 16 June 2011

Martin D.

Position: Director

Appointed: 16 October 2006

Resigned: 24 November 2011

Peter P.

Position: Secretary

Appointed: 16 March 1998

Resigned: 21 March 2012

Michael T.

Position: Secretary

Appointed: 18 April 1997

Resigned: 13 March 1998

Martin D.

Position: Director

Appointed: 07 March 1994

Resigned: 18 April 1997

Michael T.

Position: Secretary

Appointed: 05 March 1992

Resigned: 18 April 1997

Christian S.

Position: Director

Appointed: 05 March 1992

Resigned: 30 July 2006

Robin E.

Position: Director

Appointed: 05 March 1992

Resigned: 21 July 1995

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is The Landmark Trustee Company Limited from Maidenhead, United Kingdom. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Derek G. This PSC has significiant influence or control over the company,. The third one is Neil M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

The Landmark Trustee Company Limited

Shottesbrooke Broadmoor Road, Maidenhead, Berkshire, SL6 3SW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House United Kingdom
Registration number 02384569
Notified on 26 October 2021
Nature of control: 75,01-100% shares

Derek G.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: significiant influence or control

Neil M.

Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand781 273775 900
Current Assets1 818 6082 325 031
Debtors861 2541 371 556
Net Assets Liabilities421 0701 036 617
Other Debtors799 0291 248 557
Property Plant Equipment177 871141 268
Total Inventories176 081177 575
Other
Accrued Liabilities Deferred Income1 057 1791 300 959
Accumulated Depreciation Impairment Property Plant Equipment1 729 9091 767 644
Administrative Expenses1 249 8382 064 627
Average Number Employees During Period4043
Cost Sales332 823712 828
Creditors1 567 4091 429 246
Fixed Assets177 871141 268
Gross Profit Loss690 2801 777 135
Increase From Depreciation Charge For Year Property Plant Equipment 37 735
Net Current Assets Liabilities251 199895 785
Operating Profit Loss404 075615 187
Other Creditors438 324 
Other Interest Receivable Similar Income Finance Income186360
Other Inventories176 081177 575
Other Operating Income963 633902 679
Prepayments Accrued Income61 867116 084
Profit Loss On Ordinary Activities After Tax404 261615 547
Profit Loss On Ordinary Activities Before Tax404 261615 547
Property Plant Equipment Gross Cost1 907 7801 908 912
Provisions For Liabilities Balance Sheet Subtotal8 000436
Taxation Social Security Payable18 43722 322
Total Additions Including From Business Combinations Property Plant Equipment 1 132
Total Assets Less Current Liabilities429 0701 037 053
Trade Creditors Trade Payables53 469105 965
Trade Debtors Trade Receivables3586 915
Turnover Revenue1 023 1032 489 963

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 28th, July 2023
Free Download (16 pages)

Company search

Advertisements