About

Registered Number: 04165061
Date of Incorporation: 21/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX

 

Founded in 2001, Lyndhurst Building Services Ltd have registered office in Surrey, it's status is listed as "Active". Freeman, Peter George is listed as a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Peter George 28 April 2003 17 November 2004 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 April 2017
CH03 - Change of particulars for secretary 06 April 2017
CH01 - Change of particulars for director 05 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 27 March 2012
AA01 - Change of accounting reference date 19 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 28 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 15 February 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 24 January 2003
225 - Change of Accounting Reference Date 25 October 2002
363s - Annual Return 04 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 September 2005 Outstanding

N/A

Debenture 21 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.