LYMINGTON RESTORATION LIMITED
PORTSMOUTH TOPQUARTER LIMITED

Hellopages » Hampshire » Portsmouth » PO5 4DJ

Company number 04050677
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address THE OLD TREASURY, 7 KINGS ROAD, PORTSMOUTH, HAMPSHIRE, PO5 4DJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of LYMINGTON RESTORATION LIMITED are www.lymingtonrestoration.co.uk, and www.lymington-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Lymington Restoration Limited is a Private Limited Company. The company registration number is 04050677. Lymington Restoration Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Lymington Restoration Limited is The Old Treasury 7 Kings Road Portsmouth Hampshire Po5 4dj. . COOPER, Janine Kirsty is a Director of the company. COOPER, Michael John is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary INCORPORATED COMPANY SECRETARIES LIMITED has been resigned. Director WALLROCK, Caroline Judith has been resigned. Director WALLROCK, Richard William has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COOPER, Janine Kirsty
Appointed Date: 18 May 2007
55 years old

Director
COOPER, Michael John
Appointed Date: 05 January 2001
56 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 January 2001
Appointed Date: 10 August 2000

Secretary
INCORPORATED COMPANY SECRETARIES LIMITED
Resigned: 28 March 2013
Appointed Date: 05 January 2001

Director
WALLROCK, Caroline Judith
Resigned: 10 December 2005
Appointed Date: 05 January 2001
68 years old

Director
WALLROCK, Richard William
Resigned: 10 December 2005
Appointed Date: 05 January 2001
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 05 January 2001
Appointed Date: 10 August 2000

Persons With Significant Control

Mr Michael John Ciooper
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

LYMINGTON RESTORATION LIMITED Events

24 Nov 2016
Micro company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
02 Dec 2015
Micro company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,100

21 Oct 2015
Director's details changed for Michael John Cooper on 1 January 2015
...
... and 52 more events
17 Jan 2001
Secretary resigned
17 Jan 2001
Director resigned
17 Jan 2001
Registered office changed on 17/01/01 from: temple house 20 holywell row london EC2A 4XH
15 Jan 2001
Company name changed topquarter LIMITED\certificate issued on 15/01/01
10 Aug 2000
Incorporation