Active - Proposal to Strike off
Company Information for LYONESSE HORIZONS LTD
UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA,
|
Company Registration Number
05368587
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LYONESSE HORIZONS LTD | ||
Legal Registered Office | ||
UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA Other companies in DT1 | ||
Previous Names | ||
|
Company Number | 05368587 | |
---|---|---|
Company ID Number | 05368587 | |
Date formed | 2005-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-15 14:54:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN GREGORY |
||
LYNDA ANNE GREGORY |
||
MICHAEL JOHN GREGORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KOUVARAS |
Director | ||
CHRISTOPHER DIMITRI LORENZO |
Company Secretary | ||
CHRISTOPHER DIMITRI LORENZO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST THOMAS COURT MANAGEMENT COMPANY (PENRYN) LIMITED | Director | 2017-05-04 | CURRENT | 2007-05-01 | Active | |
ST THOMAS COURT MANAGEMENT COMPANY (PENRYN) LIMITED | Director | 2017-05-04 | CURRENT | 2007-05-01 | Active | |
ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED | Director | 2015-02-26 | CURRENT | 1984-05-25 | Active | |
MOONRAKERS GUEST HOUSE LIMITED | Director | 1991-12-31 | CURRENT | 1961-03-08 | Active | |
MARTAGON HOLIDAYS LTD | Director | 1991-01-26 | CURRENT | 1978-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA ANNE GREGORY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Lynda Anne Gregory on 2011-02-01 | |
RES15 | CHANGE OF NAME 17/01/2011 | |
CERTNM | Company name changed poros yachting academy LTD\certificate issued on 18/01/11 | |
AP01 | DIRECTOR APPOINTED MRS LYNDA ANNE GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KOUVARAS | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KOUVARAS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN GREGORY / 24/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
RES01 | ALTER ARTICLES 10/04/2009 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 17/02/05--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 82 SAUNDERS NESS ROAD LONDON E14 3EA | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 LYONESSE HORIZONS LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LYONESSE HORIZONS LTD are:
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. |