Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYMINGTON DESIGN ASSOCIATES LIMITED
Company Information for

LYMINGTON DESIGN ASSOCIATES LIMITED

BAY STUDIO, PILLEY BAILEY, LYMINGTON, HAMPSHIRE, SO41 5QT,
Company Registration Number
01786372
Private Limited Company
Active

Company Overview

About Lymington Design Associates Ltd
LYMINGTON DESIGN ASSOCIATES LIMITED was founded on 1984-01-26 and has its registered office in Lymington. The organisation's status is listed as "Active". Lymington Design Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LYMINGTON DESIGN ASSOCIATES LIMITED
 
Legal Registered Office
BAY STUDIO
PILLEY BAILEY
LYMINGTON
HAMPSHIRE
SO41 5QT
Other companies in SO41
 
Filing Information
Company Number 01786372
Company ID Number 01786372
Date formed 1984-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 20:39:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LYMINGTON DESIGN ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY FELICITY YOUNG
Company Secretary 1992-06-12
EMMA LOUISE DUNBAR HAMMERTON
Director 2013-12-01
DOROTHY FELICITY YOUNG
Director 1991-12-31
ROBERT ALAN YOUNG
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 1991-12-31 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN YOUNG CHARTER COURT (ROMSEY) LIMITED Director 2010-01-28 CURRENT 2007-07-11 Active
ROBERT ALAN YOUNG HILLSTEAD COURT RTM COMPANY LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-16CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN YOUNG
2020-11-25PSC09Withdrawal of a person with significant control statement on 2020-11-25
2020-11-25CH03SECRETARY'S DETAILS CHNAGED FOR DOROTHY FELICITY YOUNG on 2020-11-18
2020-11-25CH01Director's details changed for Dorothy Felicity Young on 2020-11-18
2020-11-17CH01Director's details changed for Mrs Emma Louise Dunbar Hammerton on 2015-05-21
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MRS EMMA LOUISE DUNBAR HAMMERTON
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN YOUNG / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY FELICITY YOUNG / 13/01/2010
2009-09-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14363aReturn made up to 31/12/08; full list of members
2008-10-16AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-20363sReturn made up to 31/12/07; no change of members
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-16287REGISTERED OFFICE CHANGED ON 16/06/97 FROM: FINANCIAL CHAMBERS 2 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BZ
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-29287REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 78 PORTSWOOD ROAD PORTSWOOD SOUTHAMPTON HAMPSHIRE SO17 2FW
1995-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-15287REGISTERED OFFICE CHANGED ON 15/07/94 FROM: HILDEN BOLDRE LYMINGTON HAMPSHIRE SO41 8PT
1994-02-07363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1993-03-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/93
1993-03-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-24287REGISTERED OFFICE CHANGED ON 24/02/93 FROM: QUAY HOUSE, THE QUAY, LYMINGTON, HANTS. SO41 9AT
1993-02-14288SECRETARY RESIGNED
1992-01-28363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-18363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-03-07363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-07AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-12-12AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-09-20287REGISTERED OFFICE CHANGED ON 20/09/89 FROM: QUAY HOUSE THE QUAY LYMINGTON HAMPSHIRE , SO41 9AT
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to LYMINGTON DESIGN ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYMINGTON DESIGN ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-06-16 Outstanding LLOYDS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT. 1986-02-17 Outstanding HERBERT H. DREW & SON LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 32,611
Creditors Due Within One Year 2012-03-31 £ 8,233

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DESIGN ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 32,546
Cash Bank In Hand 2012-03-31 £ 11,039
Current Assets 2013-03-31 £ 33,696
Current Assets 2012-03-31 £ 12,249
Debtors 2013-03-31 £ 1,150
Debtors 2012-03-31 £ 1,210
Fixed Assets 2013-03-31 £ 267,674
Fixed Assets 2012-03-31 £ 168,257
Shareholder Funds 2013-03-31 £ 268,759
Shareholder Funds 2012-03-31 £ 172,273
Tangible Fixed Assets 2013-03-31 £ 1,749
Tangible Fixed Assets 2012-03-31 £ 2,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYMINGTON DESIGN ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYMINGTON DESIGN ASSOCIATES LIMITED
Trademarks
We have not found any records of LYMINGTON DESIGN ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYMINGTON DESIGN ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as LYMINGTON DESIGN ASSOCIATES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where LYMINGTON DESIGN ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYMINGTON DESIGN ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYMINGTON DESIGN ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.