Esher
Surrey
KT10 9AU
Director Name | Mrs Nicola Dawn Hobday |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Regeneration Consultant |
Country of Residence | England |
Correspondence Address | 28 Couchmore Avenue Esher Surrey KT10 9AU |
Secretary Name | Mrs Nicola Dawn Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Couchmore Avenue Esher Surrey KT10 9AU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.urbanlynx.co.uk |
---|
Registered Address | Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £110,564 |
Cash | £6,817 |
Current Liabilities | £57,396 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
12 February 2024 | Micro company accounts made up to 31 July 2022 (2 pages) |
---|---|
11 September 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
6 August 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
18 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 January 2019 | Amended total exemption full accounts made up to 31 July 2017 (4 pages) |
22 December 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
11 October 2018 | Confirmation statement made on 12 July 2018 with no updates (2 pages) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Cessation of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (3 pages) |
16 July 2017 | Notification of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 July 2017 | Notification of Nicola Dawn Hobday as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of Richard Charles Hobday as a person with significant control on 16 July 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 July 2017 | Notification of Richard Charles Hobday as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of Richard Charles Hobday as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of Nicola Dawn Hobday as a person with significant control on 16 July 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 December 2016 | Termination of appointment of Nicola Dawn Hobday as a director on 23 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Nicola Dawn Hobday as a director on 23 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Nicola Dawn Hobday as a secretary on 23 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Nicola Dawn Hobday as a secretary on 23 November 2016 (1 page) |
17 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
17 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Registered office address changed from Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 November 2015 | Registered office address changed from 28 Couchmore Avenue Esher Surrey KT10 9AU to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 28 Couchmore Avenue Esher Surrey KT10 9AU to Suite 136 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 11 November 2015 (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
1 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 19 queens court, queens road richmond surrey TW10 6LA (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Ad 12/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 19 queens court, queens road richmond surrey TW10 6LA (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Ad 12/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
12 July 2005 | Incorporation (9 pages) |
12 July 2005 | Incorporation (9 pages) |