LYNDON COPIERS LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 9EP

Company number 01947906
Status Active
Incorporation Date 17 September 1985
Company Type Private Limited Company
Address 2 STATION ROAD WEST, OXTED, SURREY, RH8 9EP
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of LYNDON COPIERS LIMITED are www.lyndoncopiers.co.uk, and www.lyndon-copiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Lyndon Copiers Limited is a Private Limited Company. The company registration number is 01947906. Lyndon Copiers Limited has been working since 17 September 1985. The present status of the company is Active. The registered address of Lyndon Copiers Limited is 2 Station Road West Oxted Surrey Rh8 9ep. . ROSS, William James is a Secretary of the company. BROWN, Steven is a Director of the company. ROSS, William James is a Director of the company. Secretary JACKSON, Andrew Donald has been resigned. Director JACKSON, Andrew Donald has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors


Director
BROWN, Steven

63 years old

Director
ROSS, William James

67 years old

Resigned Directors

Secretary
JACKSON, Andrew Donald
Resigned: 01 March 1993

Director
JACKSON, Andrew Donald
Resigned: 01 March 1993
71 years old

LYNDON COPIERS LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

22 Aug 2014
Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014
...
... and 72 more events
18 Feb 1988
Return made up to 15/01/88; full list of members

18 Jan 1988
Full accounts made up to 30 September 1987

21 Apr 1987
Accounts for a small company made up to 30 September 1986

21 Apr 1987
Return made up to 03/02/87; full list of members

10 May 1986
Registered office changed on 10/05/86 from: 177 wandsworth high street london SW18 4LE

LYNDON COPIERS LIMITED Charges

8 January 2014
Charge code 0194 7906 0008
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 42 drummond road guildford surrey t/no SY252774…
1 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 and 42 drummond road, guildford, surrey GU1 4NX t/n…
8 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 14 saxon business centre windsor avenue merton london…
25 May 1999
Mortgage
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a 177 wandsworth high street wandsworth…
19 August 1993
Debenture
Delivered: 24 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1992
Legal charge
Delivered: 17 September 1992
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: F/H property k/a 41/42 drummond road guildford title no:…
10 January 1991
Legal mortgage
Delivered: 14 January 1991
Status: Satisfied on 7 August 2003
Persons entitled: National Westminster Bank PLC
Description: 41 & 42 drummond road, guildford surrey title no sy 252774…