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.
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 | : |
|
Registered Address | : | 75 Lynette Avenue, London, SW4 9HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Lynette Avenue, London, SW4 9HF | Secretary | 04 September 2015 | Active |
75, Lynette Avenue, London, SW4 9HF | Director | 04 September 2015 | Active |
75a, Lynette Avenue, London, England, SW4 9HF | Director | 04 August 2022 | Active |
Craigmuir Chambers, Road Town, Tortola Vg1110, | Corporate Director | 29 March 2015 | Active |
58a Kyrle Road, London, SW11 6BA | Secretary | 22 May 2005 | Active |
75, Lynette Avenue, London, England, SW4 9HF | Secretary | 21 August 2010 | Active |
75a, Lynette Avenue, London, SW4 9HF | Secretary | 14 December 2009 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 20 April 2005 | Active |
58a Kyrle Road, London, SW11 6BA | Director | 22 May 2005 | Active |
75, Lynette Avenue, London, United Kingdom, SW4 9HF | Director | 22 May 2005 | Active |
75, Lynette Avenue, London, England, SW4 9HF | Director | 01 August 2014 | Active |
28, Old Brompton Rd #265, London, United Kingdom, SW7 3SS | Director | 21 August 2010 | Active |
75a, Lynette Avenue, London, SW4 9HF | Director | 14 December 2009 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Director | 20 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Officers | Appoint corporate director company with name date. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.