LYNDSEY SAVERY INTERIOR DESIGN LIMITED
Status | ACTIVE |
Company No. | 07730884 |
Category | Private Limited Company |
Incorporated | 05 Aug 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LYNDSEY SAVERY INTERIOR DESIGN LIMITED is an active private limited company with number 07730884. It was incorporated 12 years, 9 months, 27 days ago, on 05 August 2011. The company address is The Cotswold Design Centre Kennel Lane The Cotswold Design Centre Kennel Lane, Broadway, WR12 7DJ, Worcestershire.
Company Fillings
Notification of a person with significant control
Date: 03 May 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Postlethwaite
Notification date: 2024-01-01
Documents
Cessation of a person with significant control
Date: 03 May 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lyndsey Savery
Cessation date: 2024-01-01
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyndsey Savery
Termination date: 2024-05-01
Documents
Notification of a person with significant control
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gemma Pountney
Notification date: 2023-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-15
Officer name: Mr Gary Antony Postlethwaite
Documents
Appoint person director company with name date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gemma Pountney
Appointment date: 2023-11-15
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company current extended
Date: 17 Aug 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Change person director company with change date
Date: 17 Sep 2011
Action Date: 17 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-17
Officer name: Lyndsey Savory
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lyndsey Savory
Documents
Capital allotment shares
Date: 30 Aug 2011
Action Date: 12 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-12
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: 78 Cedar Road Mickleton Chipping Campden GL55 6SZ England
Change date: 2011-08-30
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Reast
Documents
Some Companies
14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ
Number: | 11375554 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL MANAGEMENT CONSULTING LIMITED
THE LODGE CHESTER ROAD,BIRMINGHAM,B36 9DE
Number: | 08318004 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DAIRY MEWS TYLERS WAY,CHEPSTOW,NP16 7AB
Number: | 09648528 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 MANOR HOUSE ROAD,GLASTONBURY,BA6 9DQ
Number: | 03983842 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2ND FLOOR CROWN HOUSE,EAST GRINSTEAD,RH19 3AF
Number: | 04371054 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STAFFS PROTECTIVE COATINGS LIMITED
1ST FLOOR CHURCHFIELD HOUSE,DUDLEY,DY2 8RG
Number: | 04075041 |
Status: | ACTIVE |
Category: | Private Limited Company |