LYNTON HOUSE VETERINARY GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewVoluntary strike-off action has been suspended

View Document

13/06/2513 June 2025 NewVoluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

21/10/2121 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 03/09/2019

View Document

27/06/1927 June 2019 PREVEXT FROM 31/10/2018 TO 05/04/2019

View Document

25/04/1925 April 2019 ADOPT ARTICLES 05/04/2019

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 12 WELL LANE HORSELL WOKING GU21 4PA ENGLAND

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW WEST

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

08/04/198 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/04/2019

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON JONES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WEST

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEST

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILSON-JONES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GARGAN WEST / 15/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM LYNTON HOUSE VETERINARY GROUP VICTORIA ROAD WOKING SURREY GU22 7PP

View Document

06/04/186 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GARGAN / 15/01/2018

View Document

29/12/1729 December 2017 SUB-DIVISION 31/10/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA WEST

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MATTHEW GARGAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS SHEILA ALICE WEST

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS PATRICIA WILSON-JONES

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1015 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY WEST / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH WILSON JONES / 01/10/2009

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/10/08

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company