LYNDHURST NURSING HOME LTD.

238 Upton Road South, Bexley, DA5 1QS, Kent
StatusACTIVE
Company No.04462105
CategoryPrivate Limited Company
Incorporated17 Jun 2002
Age22 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

LYNDHURST NURSING HOME LTD. is an active private limited company with number 04462105. It was incorporated 22 years, 1 month, 16 days ago, on 17 June 2002. The company address is 238 Upton Road South, Bexley, DA5 1QS, Kent.



Company Fillings

Confirmation statement with no updates

Date: 31 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-03

Officer name: Mrs Rookaya Bibi Mahomed

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mrs Rookaya Bibi Peerboccus Mahomed

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mrs Rookaya Bibi Peerboccus

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-05

Old address: 238 Upton Road South Bexley Kent DA5 1QS

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-31

Old address: C/O Rookaya Bibi Peerboccus Mahomed Bracknell Oakfield Lane Dartford Kent DA1 2TF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mrs Rookaya Mahomed

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: 238 Upton Road South Bexley Kent DA5 1QS

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-11

Officer name: Mrs Rookaya Mahomed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Rookaya Mahomed

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mr Richard Mahomed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard mahomed / 03/01/2008

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / rookaya mahomed / 03/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Address

Type: 287

Description: Registered office changed on 06/05/04 from: 238 upton road south bexley kent DA5 1QS

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.V. SPARES (LANCASTER) LIMITED

49 HAZELMOUNT DRIVE,CARNFORTH,LA5 9HR

Number:05351424
Status:ACTIVE
Category:Private Limited Company

DAYMECH LTD

10 RECTORY LANE,HULL,HU12 8UE

Number:04614969
Status:ACTIVE
Category:Private Limited Company

HIGHBANK MANAGEMENT COMPANY LIMITED

10 THE HAMLET HIGHBANK LANE,BOLTON,BL6 4QT

Number:02040640
Status:ACTIVE
Category:Private Limited Company

NELSONS BAR LIMITED

SOUTHSEA LEISURE PARK MELVILLE ROAD,PORTSMOUTH,PO4 9TB

Number:06773410
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND AIRCRAFT MAINTENANCE LIMITED

OXFORD CHAMBERS,WORKINGTON,CA14 2LR

Number:04816736
Status:ACTIVE
Category:Private Limited Company

THE CONCRETE COMPANY (NORTH WEST) LTD

C/O. JSP ACCOUNTANTS LIMITED FIRST FLOOR,,HARROW,HA1 1BE

Number:06531320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source