About

Registered Number: 05732966
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA

 

Founded in 2006, Lyndhurst Plastic Fabrication Ltd are based in Hampshire, it's status is listed as "Active". This business currently employs 1-10 people. Lyndhurst Plastic Fabrication Ltd has 2 directors listed in the Companies House registry. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTFOOT, Peter 08 March 2006 - 1
LIGHTFOOT, Susan Edwina 08 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 01 December 2007
287 - Change in situation or address of Registered Office 10 August 2007
363a - Annual Return 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
395 - Particulars of a mortgage or charge 06 May 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.