LYNDON LEASING LIMITED
OXTED GREYTOP LIMITED

Hellopages » Surrey » Tandridge » RH8 9EP
Company number 03447802
Status Active
Incorporation Date 10 October 1997
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 fifty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of LYNDON LEASING LIMITED are www.lyndonleasing.co.uk, and www.lyndon-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lyndon Leasing Limited is a Private Limited Company. The company registration number is 03447802. Lyndon Leasing Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Lyndon Leasing 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. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
ROSS, William James
Appointed Date: 05 November 1997

Director
BROWN, Steven
Appointed Date: 05 November 1997
63 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 05 November 1997
Appointed Date: 10 October 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 November 1997
Appointed Date: 10 October 1997
63 years old

Persons With Significant Control

Mr Steven Brown
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LYNDON LEASING LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

...
... and 41 more events
14 Nov 1997
New director appointed
14 Nov 1997
Registered office changed on 14/11/97 from: 16 st john street london EC1M 4AY
14 Nov 1997
Secretary resigned
14 Nov 1997
Director resigned
10 Oct 1997
Incorporation

LYNDON LEASING LIMITED Charges

11 January 2005
Debenture
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…