Company NameLund Partnership Limited
Company StatusDissolved
Company Number04836757
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJens Mikael Lund
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceFrance
Correspondence Address34 Chemin Du Vinay
Sassenage
38360
Secretary NameHelle Thorhauge
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Chemin Du Vinay
Sassenage
38360
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address80 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Helle Thorhauge
50.00%
Ordinary
1 at £1Jens Mikael Lund
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
7 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
24 July 2014Registered office address changed from 73 High Road, Leavesden Watford Hertfordshire WD25 7AL to 80 Long Lane London EC1A 9ET on 24 July 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Helle Thorhauge on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Jens Mikael Lund on 27 July 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
22 September 2009Director's change of particulars / jens lund / 05/05/2009 (1 page)
22 September 2009Secretary's change of particulars / helle thorhauge / 05/05/2009 (1 page)
22 September 2009Return made up to 17/07/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2008Return made up to 17/07/08; no change of members (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 17/07/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 August 2006Return made up to 17/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 September 2005Return made up to 17/07/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
17 July 2003Incorporation (16 pages)