This company is commonly known as 13 Lymington Road Limited. The company was founded 21 years ago and was given the registration number 04547631. The firm's registered office is in PINNER. You can find them at Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, . This company's SIC code is 98000 - Residents property management.
Name | : | 13 LYMINGTON ROAD LIMITED |
---|---|---|
Company Number | : | 04547631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England, HA5 5NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 13 Lymington Road, London, NW6 1HX | Director | 17 October 2003 | Active |
13, Lymington Road, London, England, NW6 1HX | Director | 14 June 2021 | Active |
13, Lymington Road, London, England, NW6 1HX | Director | 16 June 2021 | Active |
95 Redgrave Gardens, Luton, LU3 3QN | Secretary | 27 September 2002 | Active |
Flat 1 13 Lymington Road, London, NW6 1HX | Secretary | 05 May 2004 | Active |
Flat 2 13, Lymington Road, London, NW6 1HX | Secretary | 01 April 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 September 2002 | Active |
Flat 2, 13, Lymington Road, London, United Kingdom, NW6 1HX | Director | 28 October 2002 | Active |
Sundial House, Upper Wardington, Banbury, OX17 1SP | Director | 28 October 2002 | Active |
13 Lymington Road, London, NW6 1HX | Director | 27 September 2002 | Active |
Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England, HA5 5NE | Director | 14 June 2021 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 September 2002 | Active |
Miss Dina Vaisman | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 13, Lymington Road, London, England, NW6 1HX |
Nature of control | : |
|
Manjit Bjorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England, HA5 5NE |
Nature of control | : |
|
Charles Adam Marks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Lymington Road, London, England, NW6 1HX |
Nature of control | : |
|
Mr Ameenesh Surendra Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Lymington Road, London, England, NW6 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Termination secretary company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.