Company Information for LYMINGTON SELF STORAGE LIMITED
238 STATION ROAD, ADDLESTONE, KT15 2PS,
|
Company Registration Number
07951717
Private Limited Company
Active |
Company Name | |
---|---|
LYMINGTON SELF STORAGE LIMITED | |
Legal Registered Office | |
238 STATION ROAD ADDLESTONE KT15 2PS Other companies in KT15 | |
Company Number | 07951717 | |
---|---|---|
Company ID Number | 07951717 | |
Date formed | 2012-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB150089429 |
Last Datalog update: | 2024-03-06 22:09:53 |
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 |
---|---|---|
VIVIEN CHRISTINE MACKENZIE |
||
ALEXANDRA JANE MACKENZIE |
||
JOSS NEWNUM MACKENZIE |
||
VIVIEN CHRISTINE MACKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN LANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUR ROOM SELF STORAGE LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
GEMSTOKE LIMITED | Director | 2011-06-28 | CURRENT | 2004-03-16 | Dissolved 2018-07-24 | |
YOUR ROOM SELF STORAGE LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
MACKENZIE PAGE DEVELOPMENTS LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-08 | Active | |
GEMSTOKE LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-16 | Dissolved 2018-07-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE MACKENZIE / 10/08/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE MACKENZIE / 10/08/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOSS NEWNUM MACKENZIE / 10/08/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOSS NEWNUM MACKENZIE / 10/08/2016 | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE MACKENZIE / 10/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSS NEWNUM MACKENZIE / 10/08/2016 | |
PSC04 | Change of details for Mrs Vivien Christine Mackenzie as a person with significant control on 2016-08-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VIVIEN CHRISTINE MACKENZIE on 2016-08-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN CHRISTINE MACKENZIE / 10/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSS NEWNUM MACKENZIE / 10/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE MACKENZIE / 10/08/2016 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079517170004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079517170004 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 30000 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MRS VIVIEN CHRISTINE MACKENZIE | |
AP01 | DIRECTOR APPOINTED MRS VIVIEN CHRISTINE MACKENZIE | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA JANE MACKENZIE | |
AP01 | DIRECTOR APPOINTED MR JOSS MACKENZIE | |
SH01 | 16/02/12 STATEMENT OF CAPITAL GBP 30000 | |
SH01 | 16/02/12 STATEMENT OF CAPITAL GBP 30000 | |
SH01 | 16/02/12 STATEMENT OF CAPITAL GBP 30000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
ESTATE RENTCHARGE DEPOSIT DEED | Outstanding | UBS GLOBAL ASSET MANAGEMENT (UK) LTD | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 190,771 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 138,219 |
Creditors and other liabilities
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 LYMINGTON SELF STORAGE LIMITED
Called Up Share Capital | 2013-02-28 | £ 30,000 |
---|---|---|
Cash Bank In Hand | 2013-02-28 | £ 17,230 |
Current Assets | 2013-02-28 | £ 78,460 |
Debtors | 2013-02-28 | £ 61,230 |
Fixed Assets | 2013-02-28 | £ 274,777 |
Secured Debts | 2013-02-28 | £ 191,290 |
Shareholder Funds | 2013-02-28 | £ 24,247 |
Tangible Fixed Assets | 2013-02-28 | £ 274,738 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as LYMINGTON SELF STORAGE 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. |