About

Registered Number: 08461914
Date of Incorporation: 26/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 2 Wychwood Farmhouse Wychwood Lane, Brighton Road, Shermanbury, West Sussex, RH13 8HE

 

Founded in 2013, Wychwood Lane Ltd have registered office in Shermanbury. The current directors of this business are listed as Lemmens, Igor, Matthews, Adrian, Currie, Adrienne Karen, Maloney, Christine, Bennett, Charles Henry, Currie, Adrienne Karen, Hawthorne, Nicholas Robert David, Mahony, David, Maloney, Christine, Rawlings, Harvey Craig, Smith, David Richard, Taylor, Gordon Cambridge at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMMENS, Igor 01 August 2019 - 1
MATTHEWS, Adrian 12 July 2019 - 1
BENNETT, Charles Henry 16 May 2013 29 March 2015 1
CURRIE, Adrienne Karen 21 November 2016 31 March 2018 1
HAWTHORNE, Nicholas Robert David 26 March 2013 31 December 2014 1
MAHONY, David 26 March 2013 01 August 2013 1
MALONEY, Christine 16 May 2013 30 March 2015 1
RAWLINGS, Harvey Craig 21 November 2016 31 December 2017 1
SMITH, David Richard 08 January 2018 12 July 2019 1
TAYLOR, Gordon Cambridge 01 March 2015 15 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CURRIE, Adrienne Karen 01 March 2015 01 August 2019 1
MALONEY, Christine 26 March 2013 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
CH01 - Change of particulars for director 22 April 2020
TM02 - Termination of appointment of secretary 08 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 26 February 2018
SH06 - Notice of cancellation of shares 09 February 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 06 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AR01 - Annual Return 17 May 2016
SH06 - Notice of cancellation of shares 10 May 2016
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 17 April 2015
AP03 - Appointment of secretary 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 13 November 2014
AA01 - Change of accounting reference date 04 September 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AA01 - Change of accounting reference date 22 May 2013
NEWINC - New incorporation documents 26 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.