Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUNN POLY LIMITED
Company Information for

LUNN POLY LIMITED

WIGMORE HOUSE, WIGMORE LANE, LUTON, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
00638309
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lunn Poly Ltd
LUNN POLY LIMITED was founded on 1959-09-30 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Lunn Poly Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUNN POLY LIMITED
 
Legal Registered Office
WIGMORE HOUSE
WIGMORE LANE
LUTON
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Telephone0247-628-2828
 
Filing Information
Company Number 00638309
Company ID Number 00638309
Date formed 1959-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUNN POLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUNN POLY LIMITED
The following companies were found which have the same name as LUNN POLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUNN POLY (JERSEY) LIMITED 12 Castle Street St Helier Jersey JE2 3RT Live Company formed on the 1994-05-10

Company Officers of LUNN POLY LIMITED

Current Directors
Officer Role Date Appointed
HELEN CARON
Director 2016-04-29
CHRISTOPHER CHARLES STARLING
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA WILFRID GUBBAY
Director 2015-12-09 2018-04-27
JOYCE WALTER
Company Secretary 2007-12-01 2015-12-18
ROBERT COLDRAKE
Director 2012-07-31 2015-12-11
MICHELLE HADDON
Director 2012-03-27 2012-08-14
DAVID HARRIS MATTISON
Director 2003-01-15 2008-03-31
ANGELA RUSSELL
Company Secretary 2002-03-28 2008-02-28
RICHARD PAUL CHURCHILL COLEMAN
Company Secretary 2007-01-03 2007-05-15
RICHARD PAUL CHURCHILL COLEMAN
Director 2007-01-03 2007-05-15
HAYDN PAUL FARMER
Director 2002-03-28 2006-12-31
HUGH EDWARDS
Director 2000-01-04 2004-09-14
JOHN ALBERT MCEWAN
Director 2001-01-22 2003-10-03
NIGEL ANTHONY DAVID
Director 1999-03-29 2002-04-30
ELIZABETH ANNE ENID MATTHEWS
Company Secretary 1999-12-13 2002-03-28
CLAIRE ANN PHILLIPS
Director 1993-06-01 2002-03-28
MICHAEL JOHN MOORE
Director 1999-07-01 2001-12-31
PETER RAYMOND CHAPPELOW
Director 1994-10-11 2001-06-01
SIMON NICHOLAS BARGE
Director 1998-08-01 2001-03-15
VINCENT ANTHONY GUNN
Director 1999-12-06 2001-01-26
GLYN EDWARD LLOYD DAVIES
Director 1994-05-01 2000-06-29
ROGER DOUGLAS BURNELL
Director 1993-06-15 2000-06-17
STEPHEN JOHN ALLWRIGHT
Director 1993-10-01 2000-05-31
PETER POVEY
Director 1994-12-01 2000-03-31
MICHAEL FRITH
Director 1992-08-07 2000-03-03
SIMON NICHOLAS BARGE
Company Secretary 1997-11-03 1999-12-10
PAUL BRETT
Director 1992-08-07 1999-07-25
DAVID ANGUS SIBBALD BRYSON
Director 1994-07-01 1999-07-01
NIGEL ROBERT CLEEVELY
Director 1992-08-07 1999-07-01
TRACEY ANNE MCKINNON
Director 1993-01-01 1999-07-01
CHARLES ERNEST NEWBOLD
Director 1993-06-15 1999-03-05
MARTIN DE SELINCOURT BRACKENBURY
Director 1993-06-15 1998-02-28
KEVAN RONALD WITTS
Company Secretary 1995-06-12 1997-11-03
PAUL SILVERWOOD
Company Secretary 1992-08-07 1995-06-12
RICHARD WILLIAM BOWDEN DOYLE
Director 1993-01-18 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN CARON TUI UK LIMITED Director 2016-11-09 CURRENT 1993-06-24 Active
HELEN CARON FIRST CHOICE TRAVEL SHOPS LIMITED Director 2016-04-29 CURRENT 1971-08-02 Active - Proposal to Strike off
HELEN CARON FIRST CHOICE TRAVEL SHOPS (SW) LIMITED Director 2016-04-29 CURRENT 1996-11-11 Active
HELEN CARON FIRST CHOICE HOLIDAY HYPERMARKETS LIMITED Director 2016-04-29 CURRENT 1998-10-06 Active
CHRISTOPHER CHARLES STARLING FIRST CHOICE TRAVEL SHOPS LIMITED Director 2018-04-27 CURRENT 1971-08-02 Active - Proposal to Strike off
CHRISTOPHER CHARLES STARLING SUNSHINE CRUISES LIMITED Director 2018-04-27 CURRENT 2000-05-12 Active
CHRISTOPHER CHARLES STARLING TUI UK RETAIL LIMITED Director 2017-09-15 CURRENT 1979-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03APPOINTMENT TERMINATED, DIRECTOR KATHARINE RACHEL MCALISTER
2023-07-03DIRECTOR APPOINTED MR NEIL DREW SWANSON
2023-07-03AP01DIRECTOR APPOINTED MR NEIL DREW SWANSON
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE RACHEL MCALISTER
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-01AP01DIRECTOR APPOINTED MRS KATHARINE RACHEL MCALISTER
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CARON
2018-09-07AP01DIRECTOR APPOINTED MR JASON MARK SMITH
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES STARLING
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WILFRID GUBBAY
2018-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STARLING
2017-10-03PSC05Change of details for Thomson Travel Group (Holdings) Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MS HELEN CARON
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHN STRACHAN
2016-01-21TM02Termination of appointment of Joyce Walter on 2015-12-18
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLDRAKE
2015-12-11AP01DIRECTOR APPOINTED JOSHUA GUBBAY
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-02-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-15SH20Statement by directors
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15SH1915/05/14 STATEMENT OF CAPITAL GBP 1
2014-05-15CAP-SSSOLVENCY STATEMENT DATED 01/05/14
2014-05-15RES06REDUCE ISSUED CAPITAL 01/05/2014
2014-05-14AR0111/05/14 FULL LIST
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0111/05/13 FULL LIST
2013-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLDRAKE / 29/10/2012
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON
2012-08-03AP01DIRECTOR APPOINTED ROBERT COLDRAKE
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012
2012-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS
2012-04-04AP01DIRECTOR APPOINTED MICHELLE HADDON
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-02AR0111/05/11 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN STRACHAN / 16/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN STRACHAN / 01/10/2009
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED IAIN JOHN STRACHAN
2008-08-08363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID MATTISON
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN
2007-09-30225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: WIGMORE HOUSE, WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288bDIRECTOR RESIGNED
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288bDIRECTOR RESIGNED
2004-09-06363aRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-01-16288bDIRECTOR RESIGNED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14288bDIRECTOR RESIGNED
2003-09-08363aRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-02-17AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LUNN POLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUNN POLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1966-04-19 Satisfied THE COVENTRY PROVIDENT MUTUAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUNN POLY LIMITED

Intangible Assets
Patents
We have not found any records of LUNN POLY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LUNN POLY LIMITED owns 1 domain names.

lunn-poly.co.uk  

Trademarks
We have not found any records of LUNN POLY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LUNN POLY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-07-20 GBP £-8,445 Collection Fund
Thurrock Council 2017-06-06 GBP £8,445 Collection Fund
Thurrock Council 2016-10-25 GBP £8,445 Collection Fund
Thurrock Council 2015-02-24 GBP £14,839 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where LUNN POLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUNN POLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUNN POLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.