Lunn Poly Limited LUTON


Lunn Poly started in year 1959 as Private Limited Company with registration number 00638309. The Lunn Poly company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Luton at Wigmore House. Postal code: LU2 9TN.

The company has 2 directors, namely Neil S., Jason S.. Of them, Jason S. has been with the company the longest, being appointed on 7 September 2018 and Neil S. has been with the company for the least time - from 1 July 2023. At the moment 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.

Lunn Poly Limited Address / Contact

Office Address Wigmore House
Office Address2 Wigmore Lane
Town Luton
Post code LU2 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00638309
Date of Incorporation Wed, 30th Sep 1959
Industry Dormant Company
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Neil S.

Position: Director

Appointed: 01 July 2023

Jason S.

Position: Director

Appointed: 07 September 2018

Katharine M.

Position: Director

Appointed: 28 September 2018

Resigned: 01 July 2023

Christopher S.

Position: Director

Appointed: 27 April 2018

Resigned: 07 September 2018

Helen C.

Position: Director

Appointed: 29 April 2016

Resigned: 28 September 2018

Joshua G.

Position: Director

Appointed: 09 December 2015

Resigned: 27 April 2018

Robert C.

Position: Director

Appointed: 31 July 2012

Resigned: 11 December 2015

Michelle H.

Position: Director

Appointed: 27 March 2012

Resigned: 14 August 2012

Iain S.

Position: Director

Appointed: 10 October 2008

Resigned: 06 May 2016

Joyce W.

Position: Director

Appointed: 01 December 2007

Resigned: 18 December 2015

Joyce W.

Position: Secretary

Appointed: 01 December 2007

Resigned: 18 December 2015

Paul T.

Position: Director

Appointed: 15 May 2007

Resigned: 30 March 2012

Richard C.

Position: Secretary

Appointed: 03 January 2007

Resigned: 15 May 2007

Richard C.

Position: Director

Appointed: 03 January 2007

Resigned: 15 May 2007

David M.

Position: Director

Appointed: 15 January 2003

Resigned: 31 March 2008

Angela R.

Position: Director

Appointed: 15 January 2003

Resigned: 28 February 2008

Angela R.

Position: Secretary

Appointed: 28 March 2002

Resigned: 28 February 2008

Frederick S.

Position: Director

Appointed: 28 March 2002

Resigned: 21 October 2004

Haydn F.

Position: Director

Appointed: 28 March 2002

Resigned: 31 December 2006

Paul S.

Position: Director

Appointed: 01 June 2001

Resigned: 28 March 2002

John M.

Position: Director

Appointed: 22 January 2001

Resigned: 03 October 2003

Hugh E.

Position: Director

Appointed: 04 January 2000

Resigned: 14 September 2004

Elizabeth M.

Position: Secretary

Appointed: 13 December 1999

Resigned: 28 March 2002

Vincent G.

Position: Director

Appointed: 06 December 1999

Resigned: 26 January 2001

Michael M.

Position: Director

Appointed: 01 July 1999

Resigned: 31 December 2001

Nigel D.

Position: Director

Appointed: 29 March 1999

Resigned: 30 April 2002

Kathryn W.

Position: Director

Appointed: 01 March 1999

Resigned: 31 May 2000

Simon B.

Position: Director

Appointed: 01 August 1998

Resigned: 15 March 2001

Amana W.

Position: Director

Appointed: 01 January 1998

Resigned: 31 May 2000

Simon B.

Position: Secretary

Appointed: 03 November 1997

Resigned: 10 December 1999

Kevan W.

Position: Secretary

Appointed: 12 June 1995

Resigned: 03 November 1997

Paul S.

Position: Director

Appointed: 22 May 1995

Resigned: 01 July 1999

Peter P.

Position: Director

Appointed: 01 December 1994

Resigned: 31 March 2000

Peter C.

Position: Director

Appointed: 11 October 1994

Resigned: 01 June 2001

David B.

Position: Director

Appointed: 01 July 1994

Resigned: 01 July 1999

Glyn D.

Position: Director

Appointed: 01 May 1994

Resigned: 29 June 2000

Stephen A.

Position: Director

Appointed: 01 October 1993

Resigned: 31 May 2000

Roger B.

Position: Director

Appointed: 15 June 1993

Resigned: 17 June 2000

Martin B.

Position: Director

Appointed: 15 June 1993

Resigned: 28 February 1998

Charles N.

Position: Director

Appointed: 15 June 1993

Resigned: 05 March 1999

Claire P.

Position: Director

Appointed: 01 June 1993

Resigned: 28 March 2002

Mark P.

Position: Director

Appointed: 01 February 1993

Resigned: 11 May 1995

Richard B.

Position: Director

Appointed: 18 January 1993

Resigned: 01 December 1994

Tracey M.

Position: Director

Appointed: 01 January 1993

Resigned: 01 July 1999

Kevan W.

Position: Director

Appointed: 07 August 1992

Resigned: 31 July 1998

Alan S.

Position: Director

Appointed: 07 August 1992

Resigned: 30 June 1994

Colin W.

Position: Director

Appointed: 07 August 1992

Resigned: 31 May 2000

Paul S.

Position: Secretary

Appointed: 07 August 1992

Resigned: 12 June 1995

Peter R.

Position: Director

Appointed: 07 August 1992

Resigned: 15 January 1993

Ian S.

Position: Director

Appointed: 07 August 1992

Resigned: 20 March 2000

Gerald R.

Position: Director

Appointed: 07 August 1992

Resigned: 27 July 1993

Gary R.

Position: Director

Appointed: 07 August 1992

Resigned: 31 December 2003

Michael F.

Position: Director

Appointed: 07 August 1992

Resigned: 03 March 2000

Paul B.

Position: Director

Appointed: 07 August 1992

Resigned: 25 July 1999

Nigel C.

Position: Director

Appointed: 07 August 1992

Resigned: 01 July 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Thomson Travel Group (Holdings) Limited from Luton, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomson Travel Group (Holdings) Limited

Wigmore House Wigmore Lane, Luton, Bedfordshire, LU2 9TN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3226964
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 26th, June 2023
Free Download (4 pages)

Company search

Advertisements