About

Registered Number: 04483809
Date of Incorporation: 11/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Based in Woodford Green, Essex, The Lymington Arms Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the The Lymington Arms Ltd. The companies directors are Peel, Jennifer, Peel, Mathew James, Peel, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEEL, Jennifer 11 July 2002 - 1
PEEL, Mathew James 09 May 2007 - 1
PEEL, Anthony 11 July 2002 09 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 15 March 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 12 September 2016
CH01 - Change of particulars for director 19 August 2016
AD01 - Change of registered office address 19 August 2016
CH03 - Change of particulars for secretary 19 August 2016
CH01 - Change of particulars for director 19 August 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.