KIMBER HOUSE LYNDALE AVENUE LIMITED
Status | ACTIVE |
Company No. | 01752499 |
Category | Private Limited Company |
Incorporated | 13 Sep 1983 |
Age | 40 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
KIMBER HOUSE LYNDALE AVENUE LIMITED is an active private limited company with number 01752499. It was incorporated 40 years, 8 months, 19 days ago, on 13 September 1983. The company address is Kimber House Kimber House, London, NW2 2QD.
Company Fillings
Accounts with accounts type micro entity
Date: 12 May 2024
Action Date: 12 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-12
Documents
Confirmation statement with no updates
Date: 12 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 12 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-12
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naphtali Joshua Torrance
Termination date: 2023-03-10
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Shamanskaya
Appointment date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 02 May 2022
Action Date: 12 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-12
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 12 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-12
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 08 May 2020
Action Date: 12 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-12
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 12 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-12
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 12 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-12
Documents
Resolution
Date: 20 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type micro entity
Date: 05 May 2017
Action Date: 12 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-12
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Paul Morrison
Termination date: 2016-11-22
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2016
Action Date: 12 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-12
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-14
Officer name: Mr Naphtali Joshua Torrance
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nahin Olanrewanju Ibraheem
Appointment date: 2014-03-17
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-17
Officer name: Sean Hawie
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 12 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 12 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 12 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-12
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change person director company with change date
Date: 14 May 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Elizabeth Stacy
Change date: 2013-05-14
Documents
Change person secretary company with change date
Date: 14 May 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-14
Officer name: Deborah Elizabeth Stacy
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2009
Category: Accounts
Type: AAMD
Made up date: 2009-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2008
Category: Accounts
Type: AAMD
Made up date: 2008-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2005
Category: Accounts
Type: AAMD
Made up date: 2005-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2004
Category: Accounts
Type: AAMD
Made up date: 2004-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2003
Category: Accounts
Type: AAMD
Made up date: 2003-09-12
Documents
Accounts amended with made up date
Date: 28 Aug 2012
Action Date: 12 Sep 2002
Category: Accounts
Type: AAMD
Made up date: 2002-09-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 12 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-12
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 12 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-12
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 12 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-12
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Elizabeth Stacy
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anselmo Montiel Perez
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Sean Hawie
Documents
Accounts with accounts type dormant
Date: 13 Jul 2009
Action Date: 12 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-12
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ashley morrison / 15/05/2009
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr sean hawie
Documents
Accounts with accounts type dormant
Date: 15 Jul 2008
Action Date: 12 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-12
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr ashley paul morrison
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nabil hawie
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kathleen corfield
Documents
Accounts with accounts type dormant
Date: 25 Jul 2007
Action Date: 12 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-12
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2006
Action Date: 12 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-12
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2005
Action Date: 12 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-12
Documents
Legacy
Date: 28 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2004
Action Date: 12 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-12
Documents
Accounts with accounts type dormant
Date: 11 Jul 2003
Action Date: 12 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-12
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2002
Action Date: 12 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-12
Documents
Accounts with accounts type dormant
Date: 05 Jun 2001
Action Date: 12 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-12
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Jun 2000
Action Date: 12 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-12
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Jul 1999
Action Date: 12 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-12
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 1998
Action Date: 12 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-12
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 1997
Action Date: 12 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-12
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/97; full list of members
Documents
Legacy
Date: 30 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 12 Jul 1996
Action Date: 12 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-12
Documents
Legacy
Date: 13 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/96; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 1995
Action Date: 12 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-12
Documents
Legacy
Date: 07 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/95; full list of members
Documents
Legacy
Date: 29 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type dormant
Date: 08 Jul 1994
Action Date: 12 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-12
Documents
Legacy
Date: 08 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/94; full list of members
Documents
Legacy
Date: 23 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 25 Jul 1993
Action Date: 12 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-12
Documents
Legacy
Date: 09 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/93; no change of members
Documents
Some Companies
A R UNWIN CONSTRUCTION MANAGEMENT SERVICES LIMITED
47 BUTT ROAD,ESSEX,CO3 3BZ
Number: | 03567607 |
Status: | ACTIVE |
Category: | Private Limited Company |
76-78 LAUGHTON ROAD,SHEFFIELD,S25 2PS
Number: | 01043912 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORD CONSULTANCY (NORTH WEST) LIMITED
17 ST PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 09817709 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SUTTON ROAD,HOUNSLOW,TW5 0PG
Number: | 09688012 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STERLING BUSINESS PARK,WALTHAM CROSS,EN8 7NX
Number: | 05821471 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 PARKSIDE RD,PUDSEY,LS28 5BG
Number: | 05085141 |
Status: | ACTIVE |
Category: | Private Limited Company |