Company Information for LYMECROWN LIMITED
FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF,
|
Company Registration Number
06827891
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LYMECROWN LIMITED | |
Legal Registered Office | |
FOURTH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF Other companies in BN1 | |
Company Number | 06827891 | |
---|---|---|
Company ID Number | 06827891 | |
Date formed | 2009-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-10-14 05:23:22 |
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 |
---|---|---|
NATHANIEL TOD TROTMAN |
||
JOHN DOUGLAS WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA CROWLEY |
Director | ||
MICHELLE CROWLEY |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORDOBA PROPERTIES LIMITED | Director | 2015-12-23 | CURRENT | 1972-08-31 | Active - Proposal to Strike off | |
GOALWARE LIMITED | Director | 2015-12-23 | CURRENT | 1988-11-25 | Active - Proposal to Strike off | |
FINEBASS LIMITED | Director | 2015-12-23 | CURRENT | 2001-04-19 | Active - Proposal to Strike off | |
FORTGATE INVESTMENTS LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-01 | Active | |
THE FROBISHER DEVELOPMENT COMPANY LIMITED | Director | 1996-06-17 | CURRENT | 1955-06-24 | Active | |
NETWAY LIMITED | Director | 1994-10-24 | CURRENT | 1984-11-09 | Active | |
CROWBOROUGH INVESTMENT TRUST LIMITED | Director | 1990-12-31 | CURRENT | 1938-03-31 | Active - Proposal to Strike off | |
DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED | Director | 1990-12-31 | CURRENT | 1979-01-03 | Active | |
DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED | Director | 1990-12-31 | CURRENT | 1980-01-23 | Active | |
KRUSTO DEVELOPMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1958-03-03 | Active - Proposal to Strike off | |
TDH&Y LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active | |
MEDICALS DIRECT SCREENINGS SERVICES LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
MDG 2023 DORMANT 3 LIMITED | Director | 2018-01-31 | CURRENT | 2010-03-12 | Active | |
MEDICALS DIRECT ASSETS LIMITED | Director | 2018-01-31 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
NURSE DIRECT LIMITED | Director | 2018-01-31 | CURRENT | 2000-01-28 | Dissolved 2018-06-19 | |
UNDERWRITING DIRECT LIMITED | Director | 2018-01-31 | CURRENT | 2000-04-07 | Dissolved 2018-06-19 | |
MEDICALS DIRECT CLINICS LIMITED | Director | 2018-01-31 | CURRENT | 2000-11-28 | Dissolved 2018-06-19 | |
MEDICALS DIRECT MEDICO-LEGAL LIMITED | Director | 2018-01-31 | CURRENT | 2001-04-06 | Dissolved 2018-06-19 | |
BEHAVIOURAL HEALTH LIMITED | Director | 2018-01-31 | CURRENT | 2001-05-23 | Dissolved 2018-06-19 | |
CHAYA LTD | Director | 2018-01-31 | CURRENT | 2006-04-11 | Dissolved 2018-06-19 | |
MEDICALS DIRECT SCREENINGS LIMITED | Director | 2018-01-31 | CURRENT | 1992-04-13 | Active | |
MDG 2023 DORMANT 1 LIMITED | Director | 2018-01-31 | CURRENT | 2007-07-10 | Active | |
MDG 2023 DORMANT 2 LIMITED | Director | 2018-01-31 | CURRENT | 1995-08-31 | Active | |
WARP MEDICAL REPORTING LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
WARP TECHNOLOGIES LIMITED | Director | 2017-06-19 | CURRENT | 2004-10-12 | Active | |
KURO HEALTH SERVICES LIMITED | Director | 2017-06-19 | CURRENT | 2016-08-22 | Active | |
SESMR LIMITED | Director | 2016-11-04 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED | Director | 2016-10-20 | CURRENT | 2013-10-10 | Active | |
KURO HEALTH LIMITED | Director | 2016-09-20 | CURRENT | 2016-01-08 | Active | |
C C A & M LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
CORDOBA PROPERTIES LIMITED | Director | 2015-12-23 | CURRENT | 1972-08-31 | Active - Proposal to Strike off | |
GOALWARE LIMITED | Director | 2015-12-23 | CURRENT | 1988-11-25 | Active - Proposal to Strike off | |
THEMED PROPERTIES LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
LEXICAL PROPERTIES LIMITED | Director | 2013-09-17 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
ORPHANS INTERNATIONAL | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
GLADEPOINT LIMITED | Director | 2010-06-10 | CURRENT | 1964-04-23 | Dissolved 2015-02-24 | |
TORQUIL PROPERTIES LIMITED | Director | 2010-06-10 | CURRENT | 1960-07-19 | Dissolved 2015-02-24 | |
I. ROSS LIMITED | Director | 2010-06-10 | CURRENT | 1962-10-08 | Dissolved 2015-02-24 | |
I.ROSS(ESTATES)LIMITED | Director | 2010-06-10 | CURRENT | 1962-08-23 | Dissolved 2015-02-24 | |
I. ROSS (INVESTMENTS) LIMITED | Director | 2010-05-28 | CURRENT | 1964-11-04 | Active | |
EUROVIEW PROPERTIES LIMITED | Director | 2009-08-06 | CURRENT | 2009-07-06 | Active | |
FORTGATE INVESTMENTS LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-01 | Active | |
TREXCRESS LIMITED | Director | 2001-09-06 | CURRENT | 2001-04-23 | Active | |
FRIEND-JAMES LIMITED | Director | 1997-03-17 | CURRENT | 1997-03-17 | Active | |
THE FROBISHER DEVELOPMENT COMPANY LIMITED | Director | 1996-05-31 | CURRENT | 1955-06-24 | Active | |
NETWAY LIMITED | Director | 1994-10-24 | CURRENT | 1984-11-09 | Active | |
CRUISEAQUA LIMITED | Director | 1994-02-28 | CURRENT | 1994-02-16 | Active | |
CROWBOROUGH INVESTMENT TRUST LIMITED | Director | 1990-12-31 | CURRENT | 1938-03-31 | Active - Proposal to Strike off | |
DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED | Director | 1990-12-31 | CURRENT | 1979-01-03 | Active | |
DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED | Director | 1990-12-31 | CURRENT | 1980-01-23 | Active | |
KRUSTO DEVELOPMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1958-03-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
APPOINTMENT TERMINATED, DIRECTOR NATHANIEL TOD TROTMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHANIEL TOD TROTMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA CROWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Linda Crowley on 2018-02-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Michelle Crowley on 2017-02-24 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NATHANIEL TOD TROTMAN | |
AP01 | DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/13 FROM 169 Preston Road Brighton East Sussex BN1 6AG | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 201 | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CROWLEY / 24/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA CROWLEY / 01/03/2010 | |
88(2) | AD 01/05/09 GBP SI 200@1=200 GBP IC 1/201 | |
288a | DIRECTOR APPOINTED LINDA CROWLEY | |
288a | SECRETARY APPOINTED MICHELLE CROWLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
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 | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 LYMECROWN LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LYMECROWN LIMITED 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. |