Company NameLynwood 65 Limited
Company StatusActive
Company Number08266619
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 5 months ago)
Previous NameAshia 2365 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr James Barrett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Bradford Road
Cottingley Barr
Bingley
BD16 1PA
Director NameMatthew James Barrett
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Marchup House Cringles Lane
Silsden
Keighley
BD20 9JA
Director NameThomas Christopher Barrett
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Bradford Road
Cottingley Barr
Bingley
BD16 1PA

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1James Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£55,858
Cash£7,363
Current Liabilities£28,386

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
8 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
8 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
18 February 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
8 November 2017Cessation of Matthew James Barrett as a person with significant control on 23 May 2016 (1 page)
8 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
8 November 2017Cessation of Matthew James Barrett as a person with significant control on 23 May 2016 (1 page)
8 November 2017Change of details for Mr James Barrett as a person with significant control on 23 March 2017 (2 pages)
8 November 2017Change of details for Mr James Barrett as a person with significant control on 23 March 2017 (2 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2017Appointment of Thomas Christopher Barrett as a director on 10 April 2017 (2 pages)
2 May 2017Appointment of Thomas Christopher Barrett as a director on 10 April 2017 (2 pages)
6 March 2017Director's details changed for Matthew James Barrett on 3 January 2017 (2 pages)
6 March 2017Director's details changed for Matthew James Barrett on 3 January 2017 (2 pages)
18 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
12 August 2016Change of share class name or designation (2 pages)
12 August 2016Change of share class name or designation (2 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 May 2016Appointment of Matthew James Barrett as a director on 23 May 2016 (2 pages)
25 May 2016Appointment of Matthew James Barrett as a director on 23 May 2016 (2 pages)
3 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Company name changed ashia 2365 LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
(2 pages)
8 November 2012Company name changed ashia 2365 LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
(2 pages)
24 October 2012Incorporation (21 pages)
24 October 2012Incorporation (21 pages)