UKBizDB.co.uk

75 LYNETTE AVENUE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 75 Lynette Avenue Ltd. The company was founded 19 years ago and was given the registration number 05430134. The firm's registered office is in LONDON. You can find them at 75 Lynette Avenue, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:75 LYNETTE AVENUE LTD
Company Number:05430134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:75 Lynette Avenue, London, SW4 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Lynette Avenue, London, SW4 9HF

Secretary04 September 2015Active
75, Lynette Avenue, London, SW4 9HF

Director04 September 2015Active
75a, Lynette Avenue, London, England, SW4 9HF

Director04 August 2022Active
Craigmuir Chambers, Road Town, Tortola Vg1110,

Corporate Director29 March 2015Active
58a Kyrle Road, London, SW11 6BA

Secretary22 May 2005Active
75, Lynette Avenue, London, England, SW4 9HF

Secretary21 August 2010Active
75a, Lynette Avenue, London, SW4 9HF

Secretary14 December 2009Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary20 April 2005Active
58a Kyrle Road, London, SW11 6BA

Director22 May 2005Active
75, Lynette Avenue, London, United Kingdom, SW4 9HF

Director22 May 2005Active
75, Lynette Avenue, London, England, SW4 9HF

Director01 August 2014Active
28, Old Brompton Rd #265, London, United Kingdom, SW7 3SS

Director21 August 2010Active
75a, Lynette Avenue, London, SW4 9HF

Director14 December 2009Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director20 April 2005Active

People with Significant Control

Mr James Wesley
Notified on:31 July 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:27, Ashdale Park, Wokingham, England, RG40 3QS
Nature of control:
  • Significant influence or control
Mrs Sarah Wesley
Notified on:31 July 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:27, Ashdale Park, Wokingham, England, RG40 3QS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jose Mateo
Notified on:31 July 2016
Status:Active
Date of birth:March 1973
Nationality:Spanish
Country of residence:England
Address:75, Lynette Avenue, London, England, SW4 9HF
Nature of control:
  • Significant influence or control
Mr Leonard Birmingham
Notified on:31 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Trinidad And Tobago
Address:30, Old Paddock Road, Diego Martin, Trinidad And Tobago,
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Accounts

Accounts with accounts type dormant.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-20Accounts

Accounts with accounts type dormant.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-08-12Persons with significant control

Change to a person with significant control.

Download
2017-08-12Persons with significant control

Change to a person with significant control.

Download
2017-08-12Persons with significant control

Change to a person with significant control.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Officers

Appoint corporate director company with name date.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.