LYNDHURST REST HOME LIMITED
Status | ACTIVE |
Company No. | 06609777 |
Category | Private Limited Company |
Incorporated | 03 Jun 2008 |
Age | 15 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
LYNDHURST REST HOME LIMITED is an active private limited company with number 06609777. It was incorporated 15 years, 11 months ago, on 03 June 2008. The company address is 149 Woodcote Valley Road, Purley, CR8 3BN, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Koomeeladevi Paneandee
Notification date: 2022-04-12
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dasen Mahesen Paneandee
Notification date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Notification of a person with significant control
Date: 21 Jan 2021
Action Date: 17 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-17
Psc name: Nadia Paneandee
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 17 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Soomandeeren Paneandee
Termination date: 2021-01-17
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 17 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nadia Paneandee
Appointment date: 2021-01-17
Documents
Cessation of a person with significant control
Date: 21 Jan 2021
Action Date: 17 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-17
Psc name: Soomandeeren Paneandee
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Mortgage satisfy charge full
Date: 25 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066097770003
Charge creation date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2017
Action Date: 24 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066097770002
Charge creation date: 2017-03-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Legacy
Date: 10 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 04354129 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS HUTCHINGS SURVEYS LIMITED
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 08984346 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHILL TAN HOUSE LANE,BLACKBURN,BB6 7UL
Number: | 09374077 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURPOEAN BUSINESS CENTRE 6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 08008085 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE
Number: | 10520065 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WELLINGTON AVENUE,LONDON,N15 6AX
Number: | 11422505 |
Status: | ACTIVE |
Category: | Private Limited Company |