LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED

LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00789985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 15, 2025 with no updates

    3 pagesCS01

    Appointment of Anthony John Durkin as a secretary on Oct 01, 2025

    2 pagesAP03

    Appointment of Aaran Anthony Daniel as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Anthony John Durkin as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Sonja Trudy Daniel as a secretary on Oct 01, 2025

    1 pagesTM02

    Termination of appointment of Sonja Trudy Daniel as a director on Oct 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 15, 2024 with updates

    5 pagesCS01

    Cessation of Peter William Daniel as a person with significant control on Oct 18, 2024

    1 pagesPSC07

    Notification of Nicola Daniel as a person with significant control on Oct 18, 2024

    2 pagesPSC01

    Notification of Amanda Durkin as a person with significant control on Oct 18, 2024

    2 pagesPSC01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 02, 2024Clarification HMRC confirmation duty paid

    Purchase of own shares.

    6 pagesSH03

    Cancellation of shares. Statement of capital on Jan 23, 2024

    • Capital: GBP 887
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 19, 2024

    • Capital: GBP 961
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 24, 2024

    • Capital: GBP 804
    4 pagesSH06

    Termination of appointment of Heidi Joanne Marion as a director on Jan 24, 2024

    1 pagesTM01

    Confirmation statement made on Dec 15, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Second filing of Confirmation Statement dated Dec 15, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 15, 2022

    4 pagesRP04CS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 15, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 22, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/08/2023.

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Who are the officers of LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURKIN, Anthony John
    Waldeck Road
    West Ealing
    W13 8LY London
    2
    United Kingdom
    Secretary
    Waldeck Road
    West Ealing
    W13 8LY London
    2
    United Kingdom
    343575320001
    DANIEL, Aaran Anthony
    120-125 Peascod Street
    Windsor
    SL4 1DP Berkshire
    Director
    120-125 Peascod Street
    Windsor
    SL4 1DP Berkshire
    United KingdomBritish93191220007
    DANIEL, Peter William
    3 Belvedere Grange
    Priory Road
    SL5 9RH Sunningdale Ascot
    Berkshire
    Director
    3 Belvedere Grange
    Priory Road
    SL5 9RH Sunningdale Ascot
    Berkshire
    United KingdomBritish4905990002
    DURKIN, Anthony John
    Waldeck Road
    West Ealing
    W13 8LY London
    2
    United Kingdom
    Director
    Waldeck Road
    West Ealing
    W13 8LY London
    2
    United Kingdom
    United KingdomBritish37542160002
    DANIEL, Sonja Trudy
    3 Belvedere Grange
    Priory Road
    SL5 9RH Sunningdale Ascot
    Berkshire
    Secretary
    3 Belvedere Grange
    Priory Road
    SL5 9RH Sunningdale Ascot
    Berkshire
    British17016960003
    DANIEL, Frances Irene
    2 Kent Avenue
    Ealing
    W13 8BH London
    Director
    2 Kent Avenue
    Ealing
    W13 8BH London
    British20968260001
    DANIEL, Sonja Trudy
    3 Belvedere Grange
    Priory Road
    SL5 9RH Sunningdale Ascot
    Berkshire
    Director
    3 Belvedere Grange
    Priory Road
    SL5 9RH Sunningdale Ascot
    Berkshire
    United KingdomBritish17016960003
    MARION, Heidi Joanne
    Whynstones Road
    SL5 9HW Ascot
    Hendersyde Lodge
    Berkshire
    United Kingdom
    Director
    Whynstones Road
    SL5 9HW Ascot
    Hendersyde Lodge
    Berkshire
    United Kingdom
    United KingdomBritish57842640007

    Who are the persons with significant control of LYNWOOD EALING PROPERTY INVESTMENT CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amanda Durkin
    120-125 Peascod Street
    Windsor
    SL4 1DP Berkshire
    Oct 18, 2024
    120-125 Peascod Street
    Windsor
    SL4 1DP Berkshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nicola Daniel
    120-125 Peascod Street
    Windsor
    SL4 1DP Berkshire
    Oct 18, 2024
    120-125 Peascod Street
    Windsor
    SL4 1DP Berkshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Peter William Daniel
    Belvedere Grange
    Priory Road
    SL5 9RH Sunningdale Ascot
    3
    Berkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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