9 LYNWOOD ROAD (EPSOM) LIMITED
Status | ACTIVE |
Company No. | 07506688 |
Category | Private Limited Company |
Incorporated | 26 Jan 2011 |
Age | 13 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
9 LYNWOOD ROAD (EPSOM) LIMITED is an active private limited company with number 07506688. It was incorporated 13 years, 6 months, 6 days ago, on 26 January 2011. The company address is 9 Lynwood Road, Epsom, KT17 4LF, Surrey.
Company Fillings
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-29
Psc name: Mr Tom Christopher Beard
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-29
Officer name: Mr Tom Christopher Beard
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-05
Officer name: Mr Timothy James Molden
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-05
Psc name: Mr Timothy James Molden
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 09 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-09
Psc name: Miss Emily Jade Peacock
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 09 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-09
Officer name: Miss Emily Jade Peacock
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Notification of a person with significant control
Date: 05 Aug 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tom Christopher Beard
Notification date: 2020-04-28
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catherine Mary Hunt
Cessation date: 2020-04-28
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Christopher Beard
Appointment date: 2020-04-28
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mary Hunt
Termination date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Notification of a person with significant control
Date: 08 Feb 2020
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy James Molden
Notification date: 2019-09-09
Documents
Appoint person director company with name date
Date: 08 Feb 2020
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Molden
Appointment date: 2019-09-09
Documents
Termination director company with name termination date
Date: 08 Feb 2020
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nelly Cruz-Drysdale
Termination date: 2019-09-09
Documents
Termination director company with name termination date
Date: 08 Feb 2020
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Drysdale
Termination date: 2019-09-09
Documents
Cessation of a person with significant control
Date: 08 Feb 2020
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter James Drysdale
Cessation date: 2019-09-09
Documents
Cessation of a person with significant control
Date: 08 Feb 2020
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nelly Cruz-Drysdale
Cessation date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Mary Hunt
Appointment date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 25 Oct 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen George Munford
Termination date: 2016-05-20
Documents
Termination director company with name termination date
Date: 25 Oct 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Arthur Munford
Termination date: 2016-05-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 20 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Mr David James Trimble
Documents
Change person director company with change date
Date: 20 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Mr Stephen George Munford
Documents
Change person director company with change date
Date: 20 Feb 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Miss Emily Jade Peacock
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Appoint person director company with name date
Date: 15 Feb 2015
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Trimble
Appointment date: 2014-07-18
Documents
Appoint person director company with name date
Date: 15 Feb 2015
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Jade Peacock
Appointment date: 2014-10-24
Documents
Termination director company with name termination date
Date: 17 Jan 2015
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Elisabeth Archer
Termination date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Charles Allen
Termination date: 2014-07-18
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Ann Allen
Termination date: 2014-07-18
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Astrid Babette Clifford
Termination date: 2014-04-17
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen George Munford
Appointment date: 2014-04-17
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Arthur Munford
Appointment date: 2014-04-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 26 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-26
Officer name: Mrs Astrid Babette Clifford
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Kate Lockwood
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Matthew Lockwood
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 26 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-26
Officer name: Mrs Julia Elisabeth Archer
Documents
Change person director company with change date
Date: 12 Feb 2014
Action Date: 26 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-26
Officer name: Mrs Beverley Ann Allen
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 21 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-21
Officer name: Mrs Beverley Ann Allen
Documents
Termination secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Twm Corporate Services Limited
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-02
Old address: 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalyn Sandhu
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaljinder Sandhu
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Drysdale
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nelly Cruz-Drysdale
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Elisabeth Archer
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosalyn Mary Sandhu
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kaljinder Singh Sandhu
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beverley Ann Allen
Documents
Capital allotment shares
Date: 15 Jan 2013
Action Date: 05 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-05
Capital : 5 GBP
Documents
Appoint corporate secretary company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Twm Corporate Services Limited
Documents
Accounts with accounts type dormant
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Some Companies
181 MAIN ROAD,ROMFORD,RM2 6LT
Number: | 07285389 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09364442 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LEICESTERSHIRE LOCKSMITHS LIMITED
27 EPPING WAY,LEICESTER,LE2 9FE
Number: | 09525437 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10197602 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09073248 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOCARNO AVENUE,LUTON,LU4 9EJ
Number: | 10086598 |
Status: | ACTIVE |
Category: | Private Limited Company |