LYMPSHAM VILLAGE SHOP LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Miscellaneous

View Document

10/07/2410 July 2024 Resolutions

View Document

27/06/2427 June 2024 Termination of appointment of Rebecca Hayley Atkins as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Robert Keith Hawkes as a director on 2024-06-26

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Notification of David Ohn Smith as a person with significant control on 2024-06-26

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Termination of appointment of Angela Joanna Willson as a director on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr David John Smith as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Henrietta Helen Macdonald Jolliffe as a director on 2023-03-27

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

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

View Accounts

27/06/2127 June 2021 Previous accounting period extended from 2020-09-29 to 2020-09-30

View Document

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROSALYN DARK

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MRS REBECCA HAYLEY ATKINS

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON WHITE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 DIRECTOR APPOINTED MRS ROSALYN MARY DARK

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED SARAH SLATER

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

15/04/1915 April 2019 CESSATION OF JAMES WILLIAM HANMER AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEITH HAWKES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS SHARON WHITE

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY JAMES HANMER

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS PATRICIA ANGELA DORIS HOBSON

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HANMER

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS LAURA WALL

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS ANGELA JOANNA WILLSON

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR ROBERT KEITH HAWKES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 30/03/16 NO MEMBER LIST

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 30/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR REGINALD HART

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 30/03/14 NO MEMBER LIST

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CARR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CARR

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/04/131 April 2013 30/03/13 NO MEMBER LIST

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 30/03/12 NO MEMBER LIST

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MRS ROSEMARY CARR

View Document

08/02/128 February 2012 DIRECTOR APPOINTED JAMES WILLIAM HANMER

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 30/03/11 NO MEMBER LIST

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD KEITH HART / 30/03/2010

View Document

31/03/1031 March 2010 30/03/10 NO MEMBER LIST

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHITE

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED MR REGINALD KEITH HART

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES COUNSELL

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY JAMES COUNSELL

View Document

06/04/096 April 2009 SECRETARY APPOINTED MR JAMES WILLIAM HANMER

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

30/04/0330 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/03/0222 March 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

18/04/0018 April 2000 ANNUAL RETURN MADE UP TO 30/03/00

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ANNUAL RETURN MADE UP TO 30/03/99

View Document

29/12/9829 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 29/09/99

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

30/03/9830 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information