Lynwood Close Residents Association Limited SOUTH WOODFORD


Lynwood Close Residents Association started in year 1967 as Private Limited Company with registration number 00921825. The Lynwood Close Residents Association company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in South Woodford at Suite 2 Elmhurst. Postal code: E18 2QS.

The company has 4 directors, namely Stephanie P., Philip G. and Janet E. and others. Of them, Virginia F. has been with the company the longest, being appointed on 12 February 2012 and Stephanie P. has been with the company for the least time - from 16 December 2020. At present 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.

Lynwood Close Residents Association Limited Address / Contact

Office Address Suite 2 Elmhurst
Office Address2 98-106 High Road
Town South Woodford
Post code E18 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00921825
Date of Incorporation Thu, 9th Nov 1967
Industry Residents property management
End of financial Year 31st May
Company age 57 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Stephanie P.

Position: Director

Appointed: 16 December 2020

Philip G.

Position: Director

Appointed: 13 November 2017

Janet E.

Position: Director

Appointed: 09 November 2017

Virginia F.

Position: Director

Appointed: 12 February 2012

Edmund K.

Position: Director

Appointed: 20 November 2017

Resigned: 13 July 2020

Robert D.

Position: Director

Appointed: 12 February 2012

Resigned: 09 November 2017

Ian M.

Position: Director

Appointed: 31 October 2007

Resigned: 12 February 2012

Stephanie W.

Position: Secretary

Appointed: 29 April 2007

Resigned: 12 February 2012

Timothy L.

Position: Director

Appointed: 13 August 2003

Resigned: 31 October 2007

Anne L.

Position: Secretary

Appointed: 01 June 2001

Resigned: 29 April 2007

Stephenie W.

Position: Secretary

Appointed: 31 October 1998

Resigned: 01 June 2001

Barry R.

Position: Director

Appointed: 01 July 1998

Resigned: 13 August 2003

Elaine S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 31 October 1998

Pamela V.

Position: Director

Appointed: 01 June 1995

Resigned: 01 July 1998

Richard B.

Position: Director

Appointed: 01 June 1994

Resigned: 30 June 1996

Clare S.

Position: Secretary

Appointed: 01 June 1993

Resigned: 31 May 2000

Debra F.

Position: Director

Appointed: 01 June 1993

Resigned: 29 June 1995

Anne S.

Position: Secretary

Appointed: 31 May 1992

Resigned: 31 May 1993

Diane R.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth295295295     
Balance Sheet
Cash Bank On Hand    295295295295
Net Assets Liabilities   295295295295295
Cash Bank In Hand295295295     
Net Assets Liabilities Including Pension Asset Liability295295295     
Reserves/Capital
Shareholder Funds295295295     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   295295   
Number Shares Allotted 5959 59595959
Par Value Share 55 5555
Share Capital Allotted Called Up Paid295295295     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to May 31, 2023
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements