Lydlynch Pre-school Limited SOUTHAMPTON


Lydlynch Pre-school started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05434742. The Lydlynch Pre-school company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southampton at Lydlynch Pre School Lydlynch Infant School. Postal code: SO40 3DW.

The company has 6 directors, namely Lucy J., Rebecca M. and Michelle R. and others. Of them, Sarah H. has been with the company the longest, being appointed on 10 October 2019 and Lucy J. has been with the company for the least time - from 23 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lydlynch Pre-school Limited Address / Contact

Office Address Lydlynch Pre School Lydlynch Infant School
Office Address2 Lydlynch Road Totton
Town Southampton
Post code SO40 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05434742
Date of Incorporation Mon, 25th Apr 2005
Industry Pre-primary education
End of financial Year 1st September
Company age 19 years old
Account next due date Sat, 1st Jun 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Lucy J.

Position: Director

Appointed: 23 November 2022

Rebecca M.

Position: Director

Appointed: 19 July 2022

Michelle R.

Position: Director

Appointed: 07 January 2022

Caroline C.

Position: Director

Appointed: 20 November 2019

Amanda W.

Position: Director

Appointed: 20 November 2019

Sarah H.

Position: Director

Appointed: 10 October 2019

Laura W.

Position: Director

Appointed: 15 January 2020

Resigned: 22 November 2021

Jacob D.

Position: Director

Appointed: 16 July 2019

Resigned: 18 February 2020

Craig C.

Position: Director

Appointed: 01 September 2018

Resigned: 09 May 2019

Susan S.

Position: Director

Appointed: 01 July 2017

Resigned: 06 November 2017

Natasha F.

Position: Director

Appointed: 15 May 2017

Resigned: 01 March 2021

Margaret D.

Position: Director

Appointed: 31 January 2016

Resigned: 23 November 2022

Kelly K.

Position: Director

Appointed: 01 November 2015

Resigned: 15 February 2017

Amy H.

Position: Director

Appointed: 01 November 2015

Resigned: 25 April 2016

Miriam S.

Position: Director

Appointed: 21 October 2015

Resigned: 13 December 2022

Claire O.

Position: Director

Appointed: 28 November 2012

Resigned: 30 September 2015

Sarah C.

Position: Director

Appointed: 14 November 2012

Resigned: 12 November 2014

Jacqueline G.

Position: Director

Appointed: 14 November 2012

Resigned: 30 September 2015

Jane L.

Position: Director

Appointed: 14 November 2012

Resigned: 15 February 2017

Jacqueline G.

Position: Secretary

Appointed: 14 November 2012

Resigned: 30 September 2015

Hayley D.

Position: Director

Appointed: 14 November 2012

Resigned: 12 November 2014

Sarah S.

Position: Director

Appointed: 14 November 2012

Resigned: 12 November 2013

Tina K.

Position: Director

Appointed: 16 November 2011

Resigned: 19 September 2019

Claire W.

Position: Director

Appointed: 05 September 2011

Resigned: 13 June 2013

Maxine K.

Position: Director

Appointed: 19 July 2011

Resigned: 14 November 2012

Lee-Anne C.

Position: Director

Appointed: 07 July 2011

Resigned: 12 November 2013

Alison H.

Position: Director

Appointed: 22 March 2011

Resigned: 01 September 2011

Susan S.

Position: Director

Appointed: 04 March 2011

Resigned: 01 September 2011

Gemma C.

Position: Director

Appointed: 20 October 2010

Resigned: 16 November 2011

Marie B.

Position: Director

Appointed: 16 February 2010

Resigned: 13 June 2013

Alison H.

Position: Director

Appointed: 16 February 2010

Resigned: 16 February 2010

Lisa D.

Position: Director

Appointed: 16 February 2010

Resigned: 16 February 2010

Gemma C.

Position: Director

Appointed: 16 February 2010

Resigned: 01 December 2011

Mary M.

Position: Director

Appointed: 16 February 2010

Resigned: 16 November 2011

Daryl C.

Position: Director

Appointed: 16 February 2010

Resigned: 14 November 2012

Sue S.

Position: Director

Appointed: 16 February 2010

Resigned: 16 February 2010

Andrea S.

Position: Director

Appointed: 16 February 2010

Resigned: 14 November 2012

Justine B.

Position: Director

Appointed: 10 February 2010

Resigned: 16 November 2011

Lisa D.

Position: Director

Appointed: 10 February 2010

Resigned: 16 November 2011

Marie B.

Position: Secretary

Appointed: 03 November 2009

Resigned: 14 November 2012

Trudi G.

Position: Director

Appointed: 21 May 2009

Resigned: 16 February 2011

Clair A.

Position: Director

Appointed: 05 May 2009

Resigned: 12 October 2010

Carrie-Anne G.

Position: Director

Appointed: 22 April 2009

Resigned: 15 November 2011

Samantha A.

Position: Director

Appointed: 08 January 2009

Resigned: 16 November 2011

Dorothea K.

Position: Secretary

Appointed: 08 January 2009

Resigned: 03 November 2009

Deborah C.

Position: Director

Appointed: 30 November 2007

Resigned: 30 June 2009

Emma F.

Position: Director

Appointed: 30 November 2007

Resigned: 08 January 2009

Kerry G.

Position: Director

Appointed: 30 November 2007

Resigned: 12 October 2010

Teresa S.

Position: Director

Appointed: 30 November 2007

Resigned: 23 October 2009

Corinne A.

Position: Director

Appointed: 30 November 2007

Resigned: 12 October 2010

Dorothea K.

Position: Director

Appointed: 30 November 2007

Resigned: 23 October 2009

Rachel B.

Position: Director

Appointed: 13 May 2005

Resigned: 30 November 2007

Elizabeth J.

Position: Director

Appointed: 29 April 2005

Resigned: 20 May 2010

Rachel B.

Position: Director

Appointed: 29 April 2005

Resigned: 10 November 2005

Elizabeth J.

Position: Secretary

Appointed: 25 April 2005

Resigned: 08 January 2009

Karen S.

Position: Director

Appointed: 25 April 2005

Resigned: 16 October 2005

Dawn O.

Position: Director

Appointed: 25 April 2005

Resigned: 08 January 2009

People with significant control

The register of persons with significant control who own or control the company includes 10 names. As we found, there is Sarah H. This PSC. The second one in the PSC register is Lucy J. This PSC . The third one is Amanda W., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Sarah H.

Notified on 13 December 2022
Nature of control: right to appoint and remove directors

Lucy J.

Notified on 13 December 2022
Nature of control: right to appoint and remove directors

Amanda W.

Notified on 13 December 2022
Nature of control: right to appoint and remove directors

Michelle R.

Notified on 13 December 2022
Nature of control: right to appoint and remove directors

Rebecca M.

Notified on 13 December 2022
Nature of control: right to appoint and remove directors

Caroline C.

Notified on 13 December 2022
Nature of control: right to appoint and remove directors

Miriam S.

Notified on 6 April 2016
Ceased on 23 November 2022
Nature of control: right to appoint and remove directors

Margaret D.

Notified on 6 April 2016
Ceased on 23 November 2022
Nature of control: right to appoint and remove directors

Natasha F.

Notified on 15 May 2017
Ceased on 1 March 2021
Nature of control: significiant influence or control

Tina K.

Notified on 6 April 2016
Ceased on 15 April 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth37 61733 88552 23655 29064 09672 30262 826 
Balance Sheet
Current Assets37 78727 38747 00550 01051 69461 23553 13551 228
Net Assets Liabilities      62 82660 104
Cash Bank In Hand34 85823 63544 97049 34151 00357 22046 425 
Debtors2 3823 4401 6865006533 8585 454 
Net Assets Liabilities Including Pension Asset Liability37 61733 88552 23655 29064 09672 30262 826 
Stocks Inventory547312349169381571 256 
Tangible Fixed Assets1 5268 0816 8157 99514 43412 90011 564 
Reserves/Capital
Profit Loss Account Reserve37 61733 88552 23655 29064 09672 30262 826 
Shareholder Funds37 61733 88552 23655 29064 09672 30262 826 
Other
Accrued Liabilities Deferred Income      1 5821 582
Creditors      291212
Fixed Assets1 5268 0816 8157 99514 43412 90011 56410 534
Net Current Assets Liabilities36 09125 80445 42147 29549 66259 40251 26249 570
Prepayments      133136
Total Assets Less Current Liabilities37 61733 88552 23655 29064 09672 30262 82660 104
Creditors Due Within One Year Total Current Liabilities1 6961 583      
Tangible Fixed Assets Additions 8 6765473 4798 487200  
Tangible Fixed Assets Cost Or Valuation8 65617 33217 87921 35829 84530 045  
Tangible Fixed Assets Depreciation7 1309 25111 06413 36315 41117 145  
Tangible Fixed Assets Depreciation Charge For Period 2 121      
Creditors Due Within One Year 1 5831 5842 7152 0321 8331 873 
Tangible Fixed Assets Depreciation Charged In Period  1 8132 2992 0481 734  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (6 pages)

Company search