Company NameLynwood House Associates Limited
Company StatusDissolved
Company Number06296708
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(3 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheat Croft
1 Hardys Drive Gedling
Nottingham
Ng4 3hr
NG4 3HR
Secretary NameJulie Ann Ward
NationalityBritish
StatusClosed
Appointed23 July 2007(3 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (closed 08 October 2019)
RoleManager
Correspondence AddressWheatcroft
1 Hardys Drive Gedling
Nottingham
Nottinghamshire
NG4 3HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 6 Union Street Business Centre Wakefield Road
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

1 at £1Kenneth Alan Ward
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2017Notification of Kenneth Alan Ward as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
6 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
17 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2009Return made up to 28/06/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 September 2008Return made up to 28/06/08; full list of members (3 pages)
26 September 2008Ad 28/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
28 June 2007Incorporation (9 pages)