Check the

LYNWOOD ENTERPRISES LIMITED

Company
LYNWOOD ENTERPRISES LIMITED (01901117)

LYNWOOD ENTERPRISES

Phone: 02083 912 613
B⁺ rating

ABOUT LYNWOOD ENTERPRISES LIMITED

Lynwood Aquatics have been in business for over 39 years (even our original customers from over 30 yrs ago still shop with us today). With extensive knowledge of the aquatics industry, we are always on hand for professional advice. Our success has also seen the expansion of the shop, which now boasts an extra show room displaying 75 new tank set ups to inspire and lend some innovative ideas.

Please note we are updating our website. All the pages will be up and swimming soon :)

KEY FINANCES

Year
2016
Assets
£128.23k ▼ £-14.22k (-9.98 %)
Cash
£0k ▼ £-0.01k (-100.00 %)
Liabilities
£129.94k ▼ £-5.66k (-4.18 %)
Net Worth
£-1.71k ▼ £-8.56k (-124.90 %)

REGISTRATION INFO

Company name
LYNWOOD ENTERPRISES LIMITED
Company number
01901117
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Apr 1985
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
lynwoodaquatics.co.uk
Phones
02083 912 613
Registered Address
NJHCO,
SUITE 1 THE SANCTUARY,
23 OAKHILL GROVE,
SURBITON,
KT6 6DU

ECONOMIC ACTIVITIES

47230
Retail sale of fish, crustaceans and molluscs in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

07 Oct 2016
Director's details changed for Donna Marie Hudson on 7 October 2016
05 Sep 2016
Confirmation statement made on 17 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

19 April 2013
Status
Outstanding
Delivered
9 May 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
321 hook rise south surbiton surrey f/h t/no SY186067…

16 May 2011
Status
Outstanding
Delivered
6 June 2011
Persons entitled
Raymond Richardson
Description
F/H property at 319 hook rise south hook tolworth and all…

16 May 2011
Status
Outstanding
Delivered
6 June 2011
Persons entitled
Graham Howard Dring and Dawn Tracey Dring
Description
F/H property 319 hook rise south hook tolworth.

16 May 2011
Status
Outstanding
Delivered
17 May 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 319 hook rise south hook tolworth surrey…

12 October 1995
Status
Outstanding
Delivered
23 October 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LYNWOOD ENTERPRISES LIMITED DIRECTORS

Linda Shergold

  Acting
Appointed
27 October 2000
Role
Secretary
Address
Larkfield, Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ
Name
SHERGOLD, Linda

George Howard Hudson

  Acting PSC
Occupation
Builder
Role
Director
Age
88
Nationality
British
Address
390 Havant Road, Farlington, Portsmouth, Hampshire, PO6 1NF
Name
HUDSON, George Howard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Donna Marie Khalili

  Acting
Appointed
01 April 2009
Occupation
Retail Manager
Role
Director
Age
42
Nationality
British
Address
390 Havant Road, Farlington, Portsmouth, Hants, Uk, PO6 1NF
Name
KHALILI, Donna Marie

Lin Hudson

  Resigned
Resigned
01 September 1995
Role
Secretary
Address
390 Havant Road, Farlington, Portsmouth, Hampshire, PO6 1NF
Name
HUDSON, Lin

Robert Ralph Whittle

  Resigned
Appointed
01 September 1995
Resigned
27 October 2000
Role
Secretary
Address
11 Lambert Road, Banstead, Surrey, SM7 2QU
Name
WHITTLE, Robert Ralph

Peter Julian English

  Resigned
Resigned
12 March 1993
Occupation
Fish Specialist
Role
Director
Age
67
Nationality
British
Address
212 Upland Road, Dulwich, London, SE22 0DH
Name
ENGLISH, Peter Julian

Lin Hudson

  Resigned
Resigned
30 September 1993
Occupation
General Clerk
Role
Director
Age
86
Nationality
British
Address
390 Havant Road, Farlington, Portsmouth, Hampshire, PO6 1NF
Name
HUDSON, Lin

REVIEWS


Check The Company
Very good according to the company’s financial health.