297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director Name | Mr Benjamin Stevenson Read |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Michael Edward Herke |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 2018(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr John Gary Self |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Robert Vincent Lynch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Keith John Addis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Mr Keith Addis |
---|---|
Status | Resigned |
Appointed | 19 October 2017(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Valepits Road Garretts Green Birmingham B33 0TD |
Director Name | Mr Andreas Akhtar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Secretary Name | Andreas Akhtar |
---|---|
Status | Resigned |
Appointed | 31 December 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2020) |
Role | Company Director |
Correspondence Address | Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Registered Address | 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 October 2016 | Delivered on: 12 November 2016 Persons entitled: Lyndon Scaffolding PLC Classification: A registered charge Outstanding |
---|
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2022 | Voluntary strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (2 pages) |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
15 October 2021 | Director's details changed for Mr Michael Edward Herke on 1 October 2021 (2 pages) |
15 October 2021 | Change of details for Lyndon Scaffolding Limited as a person with significant control on 1 October 2021 (2 pages) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 May 2021 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
20 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
10 May 2021 | Register inspection address has been changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH (1 page) |
19 April 2021 | Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 19 April 2021 (1 page) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Andreas Akhtar as a director on 10 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Andreas Akhtar as a secretary on 10 June 2020 (1 page) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
15 October 2019 | Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
15 October 2019 | Change of details for Lyndon Scaffolding Plc as a person with significant control on 6 March 2019 (2 pages) |
15 October 2019 | Register inspection address has been changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page) |
15 January 2019 | Termination of appointment of Robert Vincent Lynch as a director on 8 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Keith John Addis as a director on 10 January 2019 (1 page) |
3 January 2019 | Registered office address changed from Valepits Road Garretts Green Birmingham B33 0TD England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 3 January 2019 (1 page) |
2 January 2019 | Appointment of Michael Edward Herke as a director on 31 December 2018 (2 pages) |
2 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Keith Addis as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Marcus Paul Leonardus Marie Niederer as a director on 31 December 2018 (2 pages) |
2 January 2019 | Appointment of Mr Andreas Akhtar as a director on 31 December 2018 (2 pages) |
2 January 2019 | Appointment of Benjamin Stevenson Read as a director on 31 December 2018 (2 pages) |
2 January 2019 | Appointment of Andreas Akhtar as a secretary on 31 December 2018 (2 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (54 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages) |
13 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (54 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
19 October 2017 | Notification of Lyndon Scaffolding Plc as a person with significant control on 9 May 2017 (1 page) |
19 October 2017 | Cessation of John Gary Self as a person with significant control on 10 May 2017 (1 page) |
19 October 2017 | Notification of Lyndon Scaffolding Plc as a person with significant control on 9 May 2017 (1 page) |
19 October 2017 | Appointment of Mr Keith Addis as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Keith Addis as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Cessation of John Gary Self as a person with significant control on 10 May 2017 (1 page) |
10 August 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
10 August 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
16 May 2017 | Satisfaction of charge 104242690001 in full (1 page) |
16 May 2017 | Satisfaction of charge 104242690001 in full (1 page) |
12 May 2017 | Termination of appointment of John Gary Self as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Keith John Addis as a director on 10 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from Gordon House 2 the Green Westerham Kent TN16 1AS England to Valepits Road Garretts Green Birmingham B33 0TD on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Keith John Addis as a director on 10 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from Gordon House 2 the Green Westerham Kent TN16 1AS England to Valepits Road Garretts Green Birmingham B33 0TD on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of John Gary Self as a director on 10 May 2017 (1 page) |
6 April 2017 | Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PE to Gordon House 2 the Green Westerham Kent TN16 1AS on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PE to Gordon House 2 the Green Westerham Kent TN16 1AS on 6 April 2017 (1 page) |
29 December 2016 | Resolutions
|
29 December 2016 | Change of name notice (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Change of name notice (2 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
22 November 2016 | Appointment of Mr Robert Vincent Lynch as a director on 28 October 2016 (3 pages) |
22 November 2016 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to The Watermill Spring Lane Oxted Surrey RH8 9PE on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to The Watermill Spring Lane Oxted Surrey RH8 9PE on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Robert Vincent Lynch as a director on 28 October 2016 (3 pages) |
12 November 2016 | Registration of charge 104242690001, created on 28 October 2016 (29 pages) |
12 November 2016 | Registration of charge 104242690001, created on 28 October 2016 (29 pages) |
12 October 2016 | Incorporation Statement of capital on 2016-10-12
|
12 October 2016 | Incorporation Statement of capital on 2016-10-12
|