Company NameLundie Electrical Limited
DirectorsNicholas Lundie and Samuel Joseph Cropper
Company StatusActive
Company Number08355627
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Nicholas Lundie
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Director NameMr Samuel Joseph Cropper
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(11 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU

Location

Registered Address91 Hospital Street
Nantwich
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nicholas Lundie
100.00%
Ordinary

Financials

Year2014
Net Worth-£281
Cash£8
Current Liabilities£289

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 January 2024 (4 months ago)
Next Return Due24 January 2025 (8 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
24 January 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 110
(3 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
15 January 2019Director's details changed for Mr Nicholas Lundie on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Nicholas Lundie on 15 January 2019 (2 pages)
15 January 2019Registered office address changed from 7 Canon Ward Way Haslington Cheshire CW1 5AA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 15 January 2019 (1 page)
15 January 2019Change of details for Mr Nicholas Lundie as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Change of details for Mr Nicholas Lundie as a person with significant control on 31 May 2018 (2 pages)
10 January 2019Director's details changed for Mr Nicholas Lundie on 31 May 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 May 2018Registered office address changed from 16 Heron Way Sandbach Cheshire CW11 3AU England to 7 Canon Ward Way Haslington Cheshire CW1 5AA on 31 May 2018 (1 page)
31 May 2018Director's details changed for Mr Nicholas Lundie on 31 May 2018 (2 pages)
22 March 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 March 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
17 June 2016Director's details changed for Mr Nicholas Lundie on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Nicholas Lundie on 17 June 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 February 2015Registered office address changed from 27 Dunnillow Field Stapeley Nantwich Cheshire CW5 7GX to 16 Heron Way Sandbach Cheshire CW11 3AU on 3 February 2015 (1 page)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from 27 Dunnillow Field Stapeley Nantwich Cheshire CW5 7GX to 16 Heron Way Sandbach Cheshire CW11 3AU on 3 February 2015 (1 page)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from 27 Dunnillow Field Stapeley Nantwich Cheshire CW5 7GX to 16 Heron Way Sandbach Cheshire CW11 3AU on 3 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
30 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
21 January 2013Registered office address changed from Tresco Wrenbury Heath Road Wrenbury Nantwich CW5 8EQ England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Tresco Wrenbury Heath Road Wrenbury Nantwich CW5 8EQ England on 21 January 2013 (1 page)
10 January 2013Incorporation (24 pages)
10 January 2013Incorporation (24 pages)