Company NameLYNE Hill Developments Limited
DirectorDavid Debuse
Company StatusActive
Company Number05478571
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Debuse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyne Hill Lodge
Lyne Crossing Road
Lyne Chertsey
Surrey
KT16 0AT
Secretary NameWEY Valley Secretarial Ltd (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL

Location

Registered AddressLyndale House
24a High Street
Addlestone
Surrey
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Debuse
100.00%
Ordinary

Financials

Year2014
Net Worth£101,260
Cash£1,298
Current Liabilities£443,319

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Charges

8 August 2018Delivered on: 9 August 2018
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: 4 windsor street, chertsey, KT16 8AS.
Outstanding
1 December 2005Delivered on: 8 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 July 2010Delivered on: 5 August 2010
Satisfied on: 22 December 2010
Persons entitled: Denton & Co Trustees, David Debuse and Sarah Tracey Debuse

Classification: Legal charge
Secured details: £55,000.00 due or to become due from the company to the chargee.
Particulars: Land adjoining 12 and 14 finch drive, feltham, middlesex.
Fully Satisfied
9 December 2005Delivered on: 13 December 2005
Satisfied on: 8 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 4 hawke house green street sunbury on thames middlesex.
Fully Satisfied

Filing History

28 July 2017Notification of David Debuse as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
30 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of Wey Valley Secretarial Ltd as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Wey Valley Secretarial Ltd on 13 June 2010 (1 page)
5 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 August 2009Return made up to 13/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 August 2008Return made up to 13/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 October 2007Return made up to 13/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Return made up to 13/06/06; full list of members (6 pages)
13 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (9 pages)
13 June 2005Incorporation (17 pages)