Lamberhurst
Kent
TN3 8BL
Director Name | Mr Hugo Fitzerald Lyons |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Diamond Cottages Whetsted Road Five Oak Green Tonbridge TN12 6SY |
Director Name | Jane Ann Lyons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowhurst Oast Neills Road Lamberhurst Kent TN3 8BL |
Secretary Name | Timothy David Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowhurst Oast Neills Road Lamberhurst Kent TN3 8BL |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | damynshall.co.uk |
---|---|
Telephone | 01708 556000 |
Telephone region | Romford |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Jane Ann Lyons 50.00% Ordinary |
---|---|
500 at £1 | Timothy David Lyons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,660 |
Cash | £69 |
Current Liabilities | £150,730 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
9 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
11 September 2019 | Registered office address changed from Crowhurst Oast Neills Road Lamberhurst Kent TN3 8BL to Summit House 170 Finchley Road London NW3 6BP on 11 September 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
27 March 2019 | Director's details changed for Mr Hugo Fitzerald Lyons on 20 March 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
30 August 2017 | Appointment of Mr Hugo Fitzerald Lyons as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Hugo Fitzerald Lyons as a director on 30 August 2017 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Director's details changed for Timothy David Lyons on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Timothy David Lyons on 13 February 2017 (2 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2017 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
20 November 2015 | Secretary's details changed for Timothy David Lyons on 20 November 2015 (1 page) |
20 November 2015 | Secretary's details changed for Timothy David Lyons on 20 November 2015 (1 page) |
20 November 2015 | Director's details changed for Timothy David Lyons on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Timothy David Lyons on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Jane Ann Lyons on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Jane Ann Lyons on 20 November 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
10 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Timothy David Lyons on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy David Lyons on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jane Ann Lyons on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jane Ann Lyons on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy David Lyons on 6 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jane Ann Lyons on 6 October 2009 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
20 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
30 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
10 March 2008 | Return made up to 06/10/07; no change of members
|
10 March 2008 | Return made up to 06/10/07; no change of members
|
28 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
28 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
20 February 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
20 February 2007 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
22 January 2007 | Return made up to 06/10/06; full list of members (7 pages) |
22 January 2007 | Return made up to 06/10/06; full list of members (7 pages) |
12 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (7 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (7 pages) |
2 December 2004 | Return made up to 06/10/04; full list of members
|
2 December 2004 | Return made up to 06/10/04; full list of members
|
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: crowhurst oast lamberhurst kent TN3 8BL (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: crowhurst oast lamberhurst kent TN3 8BL (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
6 October 2003 | Incorporation (12 pages) |
6 October 2003 | Incorporation (12 pages) |