Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNWOOD COURT (RADYR) LIMITED
Company Information for

LYNWOOD COURT (RADYR) LIMITED

C/O JULIE SKELTON FLAT 1 LYNWOOD COURT DRYSGOL ROAD, RADYR, CARDIFF, CF15 8BU,
Company Registration Number
00761089
Private Limited Company
Active

Company Overview

About Lynwood Court (radyr) Ltd
LYNWOOD COURT (RADYR) LIMITED was founded on 1963-05-16 and has its registered office in Cardiff. The organisation's status is listed as "Active". Lynwood Court (radyr) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYNWOOD COURT (RADYR) LIMITED
 
Legal Registered Office
C/O JULIE SKELTON FLAT 1 LYNWOOD COURT DRYSGOL ROAD
RADYR
CARDIFF
CF15 8BU
Other companies in CF24
 
Filing Information
Company Number 00761089
Company ID Number 00761089
Date formed 1963-05-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 10:39:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYNWOOD COURT (RADYR) LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMPSON
Company Secretary 2012-10-22
JOHN ANTHONY HAYES
Director 1992-02-02
MARTYN ELLIS HUNTER
Director 2017-07-17
SARA LOUISE MEREDITH
Director 2017-05-11
JULIE ANN SKELTON
Director 2000-05-10
CHRISTOPHER LYN THOMAS
Director 2008-01-12
EDWARD TRICKETT
Director 1995-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN PROTHEROE
Director 2006-09-29 2017-09-26
LINDA GERTRUDE FRANCIS WILLIS
Director 2000-12-07 2017-09-26
DIRK THOMAS CLAYTON WIERSMA
Director 2003-07-07 2016-06-29
EVE CECILIA HARTMAN REES
Director 1998-10-05 2014-01-06
EVE CECILIA HARTMAN REES
Company Secretary 2001-02-13 2012-10-22
ROBERT GEOFFREY DRAKE
Director 1999-07-30 2012-09-04
WILLIAM ERNEST WELCH
Director 1997-08-15 2007-10-12
MAUREEN ANNE CHRISTOPHER
Director 1995-03-30 2006-09-29
HEATHER BARBARA MCGRANE
Director 2002-04-12 2003-07-07
MALCOLM JOHN HOCKADAY
Director 1999-05-26 2002-04-12
ELAINE KELLAWAY
Company Secretary 1998-10-05 2000-12-07
ELAINE KELLAWAY
Director 1996-01-01 2000-12-07
NIGEL DRIFFIELD
Director 1999-08-29 2000-05-05
TREVOR REES FUDGE
Director 1991-04-09 1999-08-29
ROBERT JONATHAN DRAKE
Director 1995-08-25 1999-08-02
ANNE ELIZABETH JONES
Director 1991-04-09 1998-10-02
ANNE ELIZABETH JONES
Company Secretary 1995-05-11 1998-10-01
MARGERY ANNE WISHAW WATSON
Director 1997-01-08 1997-08-15
PHILIP HARDCASTLE JONES
Director 1991-04-09 1997-06-30
RACHEL EVELYN SARAH GLENDINNING
Director 1991-04-09 1996-01-02
EDWARD RUPERT HOLLAND
Director 1991-04-09 1995-05-11
MARGERY ISMAY MOSSFORD
Director 1991-04-09 1995-05-11
MARGERY ISMAY MOSSFORD
Company Secretary 1991-04-09 1994-11-18
STELLA MARY ASH
Director 1991-04-09 1994-04-19
DORIS MAY HATTON-EVANS
Director 1991-04-09 1993-10-29
SARAH HERBERTA HOWARD
Director 1991-04-09 1991-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09DIRECTOR APPOINTED MR RAYMOND WILLIAM WALTERS
2024-03-09Director's details changed for Ms Julie Ann Skelton on 2024-03-07
2024-03-09DIRECTOR APPOINTED MRS GAYNOR WALTERS
2024-03-09Director's details changed for Mrs Hildegard Monika Davison on 2024-03-07
2024-03-09Director's details changed for Mr Jeffrey Philip Davison on 2024-03-07
2024-03-09Director's details changed for Mr David Owen Jones on 2024-03-07
2024-03-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALTERS
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYN THOMAS
2023-05-04DIRECTOR APPOINTED MR HEIKO MICHAEL FELDNER
2023-05-04DIRECTOR APPOINTED MRS UTE FELDNER
2023-05-04CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MR MATTHEW WALTERS
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM Lynwood Court Drysgol Road Radyr Cardiff CF15 8BU Wales
2021-11-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SARA LOUISE MEREDITH
2021-06-17AP01DIRECTOR APPOINTED MR ROBERT JONATHAN DRAKE
2020-08-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 130 Crwys Road Cathays Cardiff CF24 4NR
2019-09-27TM02Termination of appointment of David Simpson on 2019-09-27
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WILLIS
2017-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PROTHEROE
2017-07-17AP01DIRECTOR APPOINTED MR MARTYN ELLIS HUNTER
2017-06-27AP01DIRECTOR APPOINTED MISS SARA LOUISE MEREDITH
2017-05-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 90
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DIRK THOMAS CLAYTON WIERSMA
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 90
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-13AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-30AR0126/03/15 ANNUAL RETURN FULL LIST
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 90
2014-04-03AR0126/03/14 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EVE REES
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2012-10-31AP03Appointment of Mr David Simpson as company secretary
2012-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY EVE REES
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM 14 Heol Isaf Radyr Cardiff CF15 8AL Wales
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRAKE
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 2 CLOS BRYN MELYN RADYR CARDIFF CF15 8BU
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AR0126/03/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AR0126/03/11 FULL LIST
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-07AR0126/03/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LINDA GERTRUDE FRANCIS WILLIS / 26/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK THOMAS CLAYTON WIERSMA / 26/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TRICKETT / 26/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYN THOMAS / 26/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN SKELTON / 26/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE CECILIA HARTMAN REES / 26/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PROTHEROE / 26/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HAYES / 26/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY DRAKE / 26/03/2010
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-08-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-06-24363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-29363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-26288aNEW DIRECTOR APPOINTED
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-03363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-12-11225ACC. REF. DATE EXTENDED FROM 01/12/02 TO 31/12/02
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-09-19288aNEW DIRECTOR APPOINTED
2002-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/00
2001-06-25363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-05-09288aNEW DIRECTOR APPOINTED
2001-04-19288bDIRECTOR RESIGNED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW SECRETARY APPOINTED
2001-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/99
2000-07-26288aNEW DIRECTOR APPOINTED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-05-09363(288)DIRECTOR RESIGNED
2000-05-09363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LYNWOOD COURT (RADYR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNWOOD COURT (RADYR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNWOOD COURT (RADYR) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 4,522
Creditors Due Within One Year 2011-12-31 £ 4,553

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNWOOD COURT (RADYR) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 18,171
Cash Bank In Hand 2011-12-31 £ 17,079
Shareholder Funds 2012-12-31 £ 20,454
Shareholder Funds 2011-12-31 £ 19,331
Tangible Fixed Assets 2012-12-31 £ 6,805
Tangible Fixed Assets 2011-12-31 £ 6,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNWOOD COURT (RADYR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNWOOD COURT (RADYR) LIMITED
Trademarks
We have not found any records of LYNWOOD COURT (RADYR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNWOOD COURT (RADYR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LYNWOOD COURT (RADYR) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where LYNWOOD COURT (RADYR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNWOOD COURT (RADYR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNWOOD COURT (RADYR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4