Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director Name | Mr Michael John Milligan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Polkerris Pine Walk East Horsley Leatherhead Surrey KT24 5AG |
Secretary Name | Mr Richard Beresford Langtry |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Secretary / Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Lynx Hill, East Horsley Leatherhead Surrey KT24 5AX |
Director Name | Mrs Ann Jackson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Parish Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Little Thatches Glendene Avenue East Horsley Leatherhead Surrey KT24 5AY |
Director Name | Mr John David Reed |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Barton Lynx Hill East Horsley Surrey KT24 5AX |
Secretary Name | Michael John Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Polkerris Pine Walk East Horsley Leatherhead Surrey KT24 5AG |
Director Name | Mr Alexander Stephen Veys |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Redwood Pine Walk East Horsley Leatherhead KT24 5AG |
Director Name | Mr Jeffrey David Care |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Pine Walk East Horsley Leatherhead KT24 5AG |
Registered Address | High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Turnover | £45 |
Net Worth | £36,814 |
Cash | £2,064 |
Current Liabilities | £250 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 30 June 2022 (3 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
8 January 2022 | Total exemption full accounts made up to 30 June 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
15 January 2019 | Termination of appointment of Jeffrey David Care as a director on 14 January 2019 (1 page) |
28 August 2018 | Termination of appointment of Alexander Stephen Veys as a director on 26 August 2018 (1 page) |
3 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
11 December 2016 | Appointment of Mr Jeffrey David Care as a director on 5 December 2016 (2 pages) |
11 December 2016 | Appointment of Mr Jeffrey David Care as a director on 5 December 2016 (2 pages) |
5 November 2016 | Director's details changed for Mr Alaxander Stephen Veys on 31 October 2016 (2 pages) |
5 November 2016 | Director's details changed for Mr Alaxander Stephen Veys on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Alaxander Stephen Veys as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Alaxander Stephen Veys as a director on 31 October 2016 (2 pages) |
4 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
4 June 2016 | Annual return made up to 2 June 2016 no member list (4 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
16 June 2015 | Register(s) moved to registered office address High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX (1 page) |
16 June 2015 | Register(s) moved to registered office address High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX (1 page) |
16 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
16 June 2015 | Annual return made up to 2 June 2015 no member list (5 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
27 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
27 June 2014 | Annual return made up to 2 June 2014 no member list (5 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
2 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
2 June 2013 | Registered office address changed from C/O Richard Langtry High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX United Kingdom on 2 June 2013 (1 page) |
2 June 2013 | Registered office address changed from C/O Richard Langtry High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX United Kingdom on 2 June 2013 (1 page) |
2 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
2 June 2013 | Annual return made up to 2 June 2013 no member list (5 pages) |
2 June 2013 | Registered office address changed from C/O Richard Langtry High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX United Kingdom on 2 June 2013 (1 page) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Termination of appointment of John Reed as a director (1 page) |
22 March 2013 | Termination of appointment of Ann Jackson as a director (1 page) |
22 March 2013 | Termination of appointment of John Reed as a director (1 page) |
22 March 2013 | Termination of appointment of Ann Jackson as a director (1 page) |
3 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
3 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
3 June 2012 | Annual return made up to 2 June 2012 no member list (7 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (7 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
8 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
14 June 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
14 June 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
14 June 2010 | Annual return made up to 2 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Ann Jackson on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michael John Milligan on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John David Reed on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Richard Beresford Langtry on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ann Jackson on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John David Reed on 2 June 2010 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Director's details changed for John David Reed on 2 June 2010 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Richard Beresford Langtry on 2 June 2010 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Director's details changed for Mr Richard Beresford Langtry on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ann Jackson on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michael John Milligan on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Michael John Milligan on 2 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR on 11 June 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 July 2009 | Annual return made up to 02/06/09 (3 pages) |
16 July 2009 | Director appointed mr michael john milligan (1 page) |
16 July 2009 | Director appointed mr richard beresford langtry (1 page) |
16 July 2009 | Director appointed mr michael john milligan (1 page) |
16 July 2009 | Director appointed mr richard beresford langtry (1 page) |
16 July 2009 | Annual return made up to 02/06/09 (3 pages) |
14 May 2009 | Full accounts made up to 30 June 2008 (4 pages) |
14 May 2009 | Full accounts made up to 30 June 2008 (4 pages) |
7 May 2009 | Secretary appointed mr richard beresford langtry (1 page) |
7 May 2009 | Appointment terminated secretary michael milligan (1 page) |
7 May 2009 | Secretary appointed mr richard beresford langtry (1 page) |
7 May 2009 | Appointment terminated secretary michael milligan (1 page) |
11 June 2008 | Annual return made up to 02/06/08 (2 pages) |
11 June 2008 | Annual return made up to 02/06/08 (2 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
13 November 2007 | Amended accounts made up to 30 June 2006 (2 pages) |
13 November 2007 | Amended accounts made up to 30 June 2006 (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
2 July 2007 | Annual return made up to 02/06/07 (2 pages) |
2 July 2007 | Annual return made up to 02/06/07 (2 pages) |
11 July 2006 | Annual return made up to 02/06/06 (2 pages) |
11 July 2006 | Annual return made up to 02/06/06 (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
1 July 2005 | Annual return made up to 02/06/05
|
1 July 2005 | Annual return made up to 02/06/05
|
2 June 2004 | Incorporation (23 pages) |
2 June 2004 | Incorporation (23 pages) |