Active
Company Information for LYDDEN HILL RACE CIRCUIT LIMITED
67 WESTOW STREET, UPPER NORWOOD, LONDON, SE19 3RW,
|
Company Registration Number
06430094
Private Limited Company
Active |
Company Name | ||
---|---|---|
LYDDEN HILL RACE CIRCUIT LIMITED | ||
Legal Registered Office | ||
67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW Other companies in SE19 | ||
Previous Names | ||
|
Company Number | 06430094 | |
---|---|---|
Company ID Number | 06430094 | |
Date formed | 2007-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB925956092 |
Last Datalog update: | 2024-01-09 19:04:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MCLEOD |
||
PATRICK DORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK DORAN |
Company Secretary | ||
PAULINE DAWN GEVAUX |
Director | ||
PAUL ROBINSON |
Director | ||
WILLIAM WOODS |
Director | ||
AMY DORAN |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYMEC INVESTMENTS LTD | Director | 2017-09-29 | CURRENT | 2015-10-14 | Active | |
DUO OPERATIONS LIMITED | Director | 2016-02-22 | CURRENT | 2011-01-25 | Active | |
DMP ASSETS LTD | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
DUO GROUP (U.K.) LTD | Director | 2011-03-01 | CURRENT | 2004-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DORAN | ||
CESSATION OF MANSION PARK PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Jane Mcleod on 2023-09-21 | ||
Appointment of Ms Hannah Louise Rynston as company secretary on 2023-09-21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MS HANNAH LOUISE RYNSTON | ||
AP01 | DIRECTOR APPOINTED MS HANNAH LOUISE RYNSTON | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES | |
AP03 | Appointment of Jane Mcleod as company secretary on 2017-07-27 | |
AP01 | DIRECTOR APPOINTED MR PATRICK DORAN | |
TM02 | Termination of appointment of Patrick Doran on 2017-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE DAWN GEVAUX | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PAULINE DAWN GEVAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOODS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for William Woods on 2014-10-01 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 1000000 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED WILLIAM WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY DORAN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/11/11 FULL LIST | |
AR01 | 19/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMY DORAN / 19/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PATRICK DORAN / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMY DORAN / 18/07/2008 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/11/07--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED LIDDEN HILL RACE CIRCUIT LTD CERTIFICATE ISSUED ON 12/12/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 LYDDEN HILL RACE CIRCUIT LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as LYDDEN HILL RACE CIRCUIT LIMITED are:
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. |