Company number 01865377
Status Active
Incorporation Date 21 November 1984
Company Type Private Limited Company
Address OAKE HOUSE SILVER STREET, WEST BUCKLAND, WELLINGTON, SOMERSET, TA21 9LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 9,385
. The most likely internet sites of LYNGRAY DEVELOPMENTS LIMITED are www.lyngraydevelopments.co.uk, and www.lyngray-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Bishop's Lydeard is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyngray Developments Limited is a Private Limited Company.
The company registration number is 01865377. Lyngray Developments Limited has been working since 21 November 1984.
The present status of the company is Active. The registered address of Lyngray Developments Limited is Oake House Silver Street West Buckland Wellington Somerset Ta21 9lr. The company`s financial liabilities are £51.03k. It is £-14.14k against last year. The cash in hand is £60.73k. It is £-17.5k against last year. And the total assets are £62.22k, which is £-16.31k against last year. HAYES, Christine Ann is a Secretary of the company. HAYES, Christine Ann is a Director of the company. Secretary HAYES, John Graham has been resigned. Secretary G & J WEALTH MANAGEMENT LIMITED has been resigned. Director HAYES, John Graham has been resigned. Director HAYES, John Lyndon has been resigned. The company operates in "Other letting and operating of own or leased real estate".
lyngray developments Key Finiance
LIABILITIES
£51.03k
-22%
CASH
£60.73k
-23%
TOTAL ASSETS
£62.22k
-21%
All Financial Figures
Current Directors
Resigned Directors
Secretary
G & J WEALTH MANAGEMENT LIMITED
Resigned: 29 December 2009
Appointed Date: 14 February 2008
Persons With Significant Control
Mrs Christine Ann Hayes
Notified on: 30 December 2016
73 years old
Nature of control: Ownership of shares – 75% or more
LYNGRAY DEVELOPMENTS LIMITED Events
03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
04 Jan 2016
Director's details changed for Christine Ann Hayes on 4 January 2016
04 Jan 2016
Secretary's details changed for Christine Ann Hayes on 4 January 2016
...
... and 76 more events
12 May 1988
Return made up to 31/07/87; full list of members
05 Feb 1988
Full accounts made up to 31 March 1986
25 Mar 1987
Return made up to 02/07/86; full list of members
21 Nov 1984
Incorporation
12 January 2011
Legal charge
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 426-428 chepstow road newport south wales.
12 November 1993
Legal charge
Delivered: 30 November 1993
Status: Satisfied
on 17 July 1997
Persons entitled: Barclays Bank PLC
Description: 426, 426A and 428 chepstow road, newport, gwent t/no…