General information

Name:

Lundia (UK) Limited

Office Address:

Equinox House Clifton Park Avenue YO30 5PA York

Number: 03665125

Incorporation date: 1998-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03665125 is a reg. no. for Lundia (UK) Ltd. It was registered as a Private Limited Company on Tue, 10th Nov 1998. It has been operating on the market for the last 26 years. This company may be gotten hold of in Equinox House Clifton Park Avenue in York. The head office's area code assigned to this address is YO30 5PA. The enterprise's declared SIC number is 47910 meaning Retail sale via mail order houses or via Internet. The company's most recent financial reports describe the period up to 2023-03-31 and the latest annual confirmation statement was submitted on 2022-11-10.

The trademark of Lundia (UK) is "Lundia". It was submitted in June, 2014 and it was printed in the journal number 2014-030.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 1 transactions from worth at least 500 pounds each, amounting to £2,081 in total. The company also worked with the Scarborough Borough Council (3 transactions worth £744 in total) and the Manchester City Council (1 transaction worth £565 in total). Lundia (UK) was the service provided to the Scarborough Borough Council Council covering the following areas: Stationery was also the service provided to the Manchester City Council Council covering the following areas: Furniture.

When it comes to this particular company's directors directory, since 2017 there have been three directors: Sophie H., Sarah H. and Stewart H.. In order to support the directors in their duties, the company has been using the skills of Stewart H. as a secretary since 1999.

Trade marks

Trademark UK00003058003
Trademark image:-
Trademark name:Lundia
Status:Application Published
Filing date:2014-06-02
Owner name:Lundia (UK) Limited
Owner address:Equinox House, Clifton Park Avenue, YORK, United Kingdom, YO30 5PA

Financial data based on annual reports

Company staff

Sophie H.

Role: Director

Appointed: 20 September 2017

Latest update: 18 January 2024

Sarah H.

Role: Director

Appointed: 20 September 2017

Latest update: 18 January 2024

Stewart H.

Role: Director

Appointed: 06 May 1999

Latest update: 18 January 2024

Stewart H.

Role: Secretary

Appointed: 06 May 1999

Latest update: 18 January 2024

People with significant control

Stewart H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stewart H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Scarborough Borough Council 3 £ 743.99
2014-06-19 Ref: 20140616214152000000001 £ 644.00 Stationery
2014-06-19 Ref: 20140616214152000000001 £ 80.00 Stationery
2014-06-19 Ref: 20140616214152000000001 £ 19.99 Stationery
2012 Manchester City Council 1 £ 564.81
2012-07-16 1903224345 £ 564.81 Furniture
0201 London Borough of Hounslow 1 £ 2 080.98
0201-12-21 3993077 £ 2 080.98 Buildings/plant Repairs/maint

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
25
Company Age

Similar companies nearby

Closest companies