LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02104139

Incorporation date

26/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2, Lund Court, Spring Lane, Bury St. Edmunds, Suffolk IP33 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1987)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Appointment of Dr Phyllis Aku Yayra Fiadzomor as a director on 2011-06-01
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon09/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon02/08/2016
Registered office address changed from 3 Lund Court Spring Lane Bury St Edmunds Suffolk IP33 3RG to Flat 2, Lund Court Spring Lane Bury St. Edmunds Suffolk IP33 3RG on 2016-08-02
dot icon02/08/2015
Annual return made up to 2015-07-31 no member list
dot icon09/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/08/2014
Annual return made up to 2014-07-31 no member list
dot icon15/04/2014
Appointment of Miss Megan Elizabeth Reynard as a director
dot icon21/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/12/2013
Termination of appointment of Fiona Cabrol as a director
dot icon22/10/2013
Amended accounts made up to 2012-03-31
dot icon30/08/2013
Annual return made up to 2013-07-31 no member list
dot icon30/08/2013
Registered office address changed from 1 Lund Court Spring Lane Bury St Edmunds IP33 3RG on 2013-08-30
dot icon29/08/2013
Appointment of Mrs Cynthia Ann Hammond as a director
dot icon29/08/2013
Appointment of Dr Phyllis Aku Yayra Fiadzomor as a secretary
dot icon29/08/2013
Termination of appointment of Fiona Cabrol as a secretary
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-07-31 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-07-31 no member list
dot icon22/08/2011
Termination of appointment of Benjamin Bonnett as a director
dot icon22/08/2011
Termination of appointment of Naomi Wigley as a director
dot icon22/08/2011
Termination of appointment of Jennifer Addison as a director
dot icon22/08/2011
Termination of appointment of Steven Addison as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-07-31 no member list
dot icon24/09/2010
Director's details changed for Naomi Rebekah Wigley on 2010-07-31
dot icon24/09/2010
Director's details changed for Ms Fiona Miranda Cabrol on 2010-07-31
dot icon24/09/2010
Director's details changed for Jennifer Margaret Emmeline Parkin on 2010-07-31
dot icon24/09/2010
Director's details changed for Steven James Addison on 2010-07-31
dot icon24/09/2010
Director's details changed for Benjamin John Bonnett on 2010-07-31
dot icon18/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-07-31 no member list
dot icon21/01/2009
Annual return made up to 31/07/08
dot icon24/11/2008
Secretary appointed ms fiona miranda cabrol
dot icon24/11/2008
Director appointed ms fiona miranda cabrol
dot icon21/11/2008
Appointment terminated director penelope hunt
dot icon21/11/2008
Appointment terminated secretary penelope hunt
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/09/2007
Annual return made up to 31/07/07
dot icon01/09/2007
Director resigned
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New director appointed
dot icon21/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon15/08/2006
Annual return made up to 31/07/06
dot icon27/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2005
Annual return made up to 31/07/05
dot icon07/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon16/08/2004
Annual return made up to 31/07/04
dot icon13/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2003
Annual return made up to 31/07/03
dot icon30/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon07/08/2002
Annual return made up to 31/07/02
dot icon06/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/08/2001
Annual return made up to 31/07/01
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon11/08/2000
Annual return made up to 31/07/00
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon29/10/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Annual return made up to 31/07/99
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Annual return made up to 31/07/98
dot icon01/10/1997
New director appointed
dot icon23/09/1997
Annual return made up to 31/07/97
dot icon16/07/1997
Accounts for a small company made up to 1997-03-31
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon24/07/1996
Annual return made up to 31/07/96
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon31/10/1995
Secretary resigned;new secretary appointed
dot icon27/07/1995
Annual return made up to 31/07/95
dot icon06/07/1995
New director appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon14/03/1995
Full accounts made up to 1994-03-31
dot icon02/08/1994
Annual return made up to 31/07/94
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon16/11/1993
Annual return made up to 31/07/93
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon27/08/1992
Annual return made up to 31/07/92
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon21/08/1991
Annual return made up to 31/07/91
dot icon26/03/1991
Secretary resigned;director resigned;new director appointed
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon21/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
Annual return made up to 31/07/90
dot icon06/03/1990
Registered office changed on 06/03/90 from: flat 3 lund court spring lane burt st.edmunds IP33 3RG
dot icon06/03/1990
Annual return made up to 03/08/89
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon14/02/1989
Return made up to 28/01/89; full list of members
dot icon07/10/1988
Accounts made up to 1988-01-31
dot icon07/10/1988
Resolutions
dot icon07/10/1988
Registered office changed on 07/10/88 from: fifth floor arndale house charles street bradford west yorkshire BD1 1UN
dot icon07/10/1988
Director resigned;new director appointed
dot icon07/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1987
Certificate of Incorporation
dot icon26/02/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Cynthia Ann
Director
29/04/2012 - Present
-
Reynard, Megan Elizabeth
Director
23/12/2013 - Present
-
Fiadzomor, Phyllis Aku Yayra, Dr
Director
01/06/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED

LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 26/02/1987 with the registered office located at Flat 2, Lund Court, Spring Lane, Bury St. Edmunds, Suffolk IP33 3RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED?

toggle

LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 26/02/1987 .

Where is LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED located?

toggle

LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED is registered at Flat 2, Lund Court, Spring Lane, Bury St. Edmunds, Suffolk IP33 3RG.

What does LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED do?

toggle

LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LUND COURT (FLAT MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.