LYNDHURST PRIOR RTM COMPANY LTD

42 New Road 42 New Road, Aylesford, ME20 6AD, Kent, England
StatusACTIVE
Company No.07567174
Category
Incorporated16 Mar 2011
Age13 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

LYNDHURST PRIOR RTM COMPANY LTD is an active with number 07567174. It was incorporated 13 years, 2 months, 30 days ago, on 16 March 2011. The company address is 42 New Road 42 New Road, Aylesford, ME20 6AD, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Daniel Carpenter

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Cherry Ballard

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Philomena Jeanne Ballard

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philomena Jeanne Ballard

Cessation date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Ballard Cherry Ballard

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: 42 New Road Ditton Aylesford Kent ME20 6AD

Change date: 2020-02-13

Old address: 24 Lyndhurst Prior 297 Whitehorse Lane London London SE25 6UQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-02-12

Officer name: Am Surveying & Block Management

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Idrizovic

Appointment date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-09

Officer name: Dyionne Anitta Montague

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2013

Action Date: 04 May 2013

Category: Address

Type: AD01

Old address: New Progress House 34 Stafford Road Wallington Surrey SM6 9AA

Change date: 2013-05-04

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Beale

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Beale

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kdg Property Ltd

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philomena Ballard

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Beale

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philomena Jeanne Ballard

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philomena Jeanne Ballard

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-11

Old address: 24 Lyndhurst Prior 297 Whitehorse Lane Norwood London London SE25 6UQ England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kdg Property Ltd

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPLEGATE & CO ACCOUNTANTS LIMITED

5 DAIRY BANK,CHESTER,CH2 4PF

Number:06145863
Status:ACTIVE
Category:Private Limited Company

CASTLE CONCRETE NORTH WEST LTD

1 CHAPEL CLOSE,CLITHEROE,BB7 2QT

Number:10793839
Status:ACTIVE
Category:Private Limited Company

J P SCOUTING SERVICES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10480985
Status:ACTIVE
Category:Private Limited Company

LOWDEN CONSTRUCTION LIMITED

THE BEECHES,THETFORD,IP24 3AG

Number:07581614
Status:ACTIVE
Category:Private Limited Company

PADDOCK LIFE LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:08100973
Status:ACTIVE
Category:Private Limited Company

SORT RESIDENTS LIMITED

2 DONNERVILLE HALL,TELFORD,TF5 0DF

Number:05341371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source