Based in Newport, Lyndhurst Services Uk Ltd was founded on 11 October 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIDGETT-PETERSON, Betty Carol Susan | 01 November 2018 | - | 1 |
HARRIS, Mark | 13 October 2017 | 01 November 2018 | 1 |
LIDGETT-PETERSON, Carol Susan | 01 October 2009 | 01 October 2009 | 1 |
SMITH, Geoffrey Paul | 13 October 2017 | 13 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINGDOM, Jeremy Mark | 06 September 2005 | 20 July 2006 | 1 |
KINGDOM, Simon John | 01 October 2009 | 02 October 2009 | 1 |
LIDGETT PETERSON, Carol Susan | 11 October 2002 | 01 June 2005 | 1 |
LIDGETT-PETERSON, Carol | 01 October 2009 | 01 August 2017 | 1 |
LIDGETT-PETERSON, Carol Susan | 01 January 2009 | 01 October 2009 | 1 |
SMITH, Geoffrey Paul | 12 October 2015 | 13 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2020 | |
CS01 - N/A | 11 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 January 2020 | |
AA - Annual Accounts | 30 April 2019 | |
TM01 - Termination of appointment of director | 27 November 2018 | |
AP01 - Appointment of director | 27 November 2018 | |
CS01 - N/A | 30 October 2018 | |
AP01 - Appointment of director | 18 August 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
TM02 - Termination of appointment of secretary | 25 July 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 25 November 2017 | |
TM02 - Termination of appointment of secretary | 11 August 2017 | |
AA - Annual Accounts | 27 April 2017 | |
AD01 - Change of registered office address | 12 December 2016 | |
AD01 - Change of registered office address | 06 December 2016 | |
AD01 - Change of registered office address | 05 December 2016 | |
CS01 - N/A | 21 November 2016 | |
AP03 - Appointment of secretary | 20 October 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 29 November 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AD01 - Change of registered office address | 15 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 30 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 February 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 08 January 2012 | |
MG01 - Particulars of a mortgage or charge | 14 October 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
TM02 - Termination of appointment of secretary | 31 March 2011 | |
AP03 - Appointment of secretary | 31 March 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
TM01 - Termination of appointment of director | 27 November 2010 | |
MG01 - Particulars of a mortgage or charge | 24 September 2010 | |
AP01 - Appointment of director | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 01 May 2010 | |
AA - Annual Accounts | 30 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 06 February 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AP03 - Appointment of secretary | 05 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
TM02 - Termination of appointment of secretary | 03 February 2010 | |
TM01 - Termination of appointment of director | 03 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
AA - Annual Accounts | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2008 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
363a - Annual Return | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
AA - Annual Accounts | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
RESOLUTIONS - N/A | 19 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2005 | |
123 - Notice of increase in nominal capital | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
363s - Annual Return | 15 November 2004 | |
287 - Change in situation or address of Registered Office | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
395 - Particulars of a mortgage or charge | 05 July 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
363s - Annual Return | 06 January 2004 | |
AA - Annual Accounts | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
225 - Change of Accounting Reference Date | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 06 December 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 October 2002 | |
288b - Notice of resignation of directors or secretaries | 18 October 2002 | |
NEWINC - New incorporation documents | 11 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 October 2011 | Outstanding |
N/A |
Legal charge | 22 September 2010 | Outstanding |
N/A |
Legal mortgage | 30 April 2010 | Outstanding |
N/A |
Charge | 23 December 2004 | Outstanding |
N/A |
Mortgage deed | 27 August 2004 | Outstanding |
N/A |
Legal charge | 20 August 2004 | Outstanding |
N/A |
Mortgage deed | 21 June 2004 | Outstanding |
N/A |
Mortgage | 16 May 2004 | Outstanding |
N/A |
Mortgage | 02 March 2004 | Outstanding |
N/A |
Mortgage | 02 March 2004 | Outstanding |
N/A |