LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED
Overview
| Company Name | LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00789985 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED located?
| Registered Office Address | 120-125 Peascod Street Windsor SL4 1DP Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Anthony John Durkin as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||||||
Appointment of Aaran Anthony Daniel as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Anthony John Durkin as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Sonja Trudy Daniel as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Sonja Trudy Daniel as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Dec 15, 2024 with updates | 5 pages | CS01 | ||||||
Cessation of Peter William Daniel as a person with significant control on Oct 18, 2024 | 1 pages | PSC07 | ||||||
Notification of Nicola Daniel as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||||||
Notification of Amanda Durkin as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 6 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Jan 23, 2024
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 19, 2024
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 24, 2024
| 4 pages | SH06 | ||||||
Termination of appointment of Heidi Joanne Marion as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 15, 2023 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||
Second filing of Confirmation Statement dated Dec 15, 2020 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Dec 15, 2022 | 4 pages | RP04CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Dec 15, 2022 with updates | 5 pages | CS01 | ||||||
| ||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||
Who are the officers of LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURKIN, Anthony John | Secretary | Waldeck Road West Ealing W13 8LY London 2 United Kingdom | 343575320001 | |||||||
| DANIEL, Aaran Anthony | Director | 120-125 Peascod Street Windsor SL4 1DP Berkshire | United Kingdom | British | 93191220007 | |||||
| DANIEL, Peter William | Director | 3 Belvedere Grange Priory Road SL5 9RH Sunningdale Ascot Berkshire | United Kingdom | British | 4905990002 | |||||
| DURKIN, Anthony John | Director | Waldeck Road West Ealing W13 8LY London 2 United Kingdom | United Kingdom | British | 37542160002 | |||||
| DANIEL, Sonja Trudy | Secretary | 3 Belvedere Grange Priory Road SL5 9RH Sunningdale Ascot Berkshire | British | 17016960003 | ||||||
| DANIEL, Frances Irene | Director | 2 Kent Avenue Ealing W13 8BH London | British | 20968260001 | ||||||
| DANIEL, Sonja Trudy | Director | 3 Belvedere Grange Priory Road SL5 9RH Sunningdale Ascot Berkshire | United Kingdom | British | 17016960003 | |||||
| MARION, Heidi Joanne | Director | Whynstones Road SL5 9HW Ascot Hendersyde Lodge Berkshire United Kingdom | United Kingdom | British | 57842640007 |
Who are the persons with significant control of LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Amanda Durkin | Oct 18, 2024 | 120-125 Peascod Street Windsor SL4 1DP Berkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Nicola Daniel | Oct 18, 2024 | 120-125 Peascod Street Windsor SL4 1DP Berkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Peter William Daniel | Apr 06, 2016 | Belvedere Grange Priory Road SL5 9RH Sunningdale Ascot 3 Berkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0