About

Registered Number: 04560842
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Clytha House, 10 Clytha Park Road, Newport, NP20 4PB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.