9 LYNWOOD ROAD (EPSOM) LIMITED

9 Lynwood Road, Epsom, KT17 4LF, Surrey
StatusACTIVE
Company No.07506688
CategoryPrivate Limited Company
Incorporated26 Jan 2011
Age13 years, 6 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Kate Lockwood

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Matthew Lockwood

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Twm Corporate Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalyn Sandhu

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaljinder Sandhu

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Drysdale

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nelly Cruz-Drysdale

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Elisabeth Archer

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalyn Mary Sandhu

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kaljinder Singh Sandhu

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Ann Allen

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 05 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-05

Capital : 5 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Twm Corporate Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOM SOLUTIONS LTD

181 MAIN ROAD,ROMFORD,RM2 6LT

Number:07285389
Status:ACTIVE
Category:Private Limited Company

AGRI-WORKS LTD

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

MAAS MUSIC LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10197602
Status:ACTIVE
Category:Private Limited Company

NINGBO STRONG GLOBAL CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09073248
Status:ACTIVE
Category:Private Limited Company

SCHOOL SITE SERVICES LTD

8 LOCARNO AVENUE,LUTON,LU4 9EJ

Number:10086598
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