Background WavePink WaveYellow Wave

LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED (04921955)

LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED (04921955) is an active UK company. incorporated on 6 October 2003. with registered office in Lymington. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED has been registered for 22 years. Current directors include KEARTLAND, Gillian, STANDLEY, Guy William.

Company Number
04921955
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2003
Age
22 years
Address
South Wing, Town Hall, Lymington, SO41 9BF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KEARTLAND, Gillian, STANDLEY, Guy William
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED

LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Lymington. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED was registered 22 years ago.(SIC: 94110)

Status

active

Active since 22 years ago

Company No

04921955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

South Wing, Town Hall Avenue Road Lymington, SO41 9BF,

Previous Addresses

49, South Efford House Milford Road Lymington Hampshire SO41 0JD England
From: 14 January 2021To: 18 October 2023
75 High Street Lymington Hampshire SO41 9YY
From: 25 June 2015To: 14 January 2021
48 High Street Lymington Hampshire SO41 9ZQ
From: 27 April 2010To: 25 June 2015
7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
From: 6 October 2003To: 27 April 2010
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 13
Director Left
May 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Apr 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JENNINGS, Alexandra Margaret

Active
Avenue Road, LymingtonSO41 9BF
Secretary
Appointed 13 Oct 2014

KEARTLAND, Gillian

Active
Avenue Road, LymingtonSO41 9BF
Born August 1962
Director
Appointed 30 Dec 2023

STANDLEY, Guy William

Active
Avenue Road, LymingtonSO41 9BF
Born July 1961
Director
Appointed 20 Oct 2022

BRADBEER, Joyce Margaret

Resigned
High Street, LymingtonSO41 9ZQ
Secretary
Appointed 22 Apr 2010
Resigned 16 May 2013

BURFORD, James Phillip

Resigned
63 High Street, LymingtonSO41 9ZT
Secretary
Appointed 01 Nov 2006
Resigned 03 Jul 2007

CLEGG, Peter Dixon

Resigned
High Street, LymingtonSO41 9ZQ
Secretary
Appointed 03 Jul 2007
Resigned 22 Apr 2010

COLLYER, Jennifer Margaret

Resigned
1 Mount Pleasant Cottages, LymingtonSO41 8LS
Secretary
Appointed 17 Nov 2003
Resigned 01 Nov 2006

OVER, Jeremy David Noel

Resigned
11 The Avenue, SouthamptonSO17 1XF
Secretary
Appointed 16 May 2013
Resigned 13 Oct 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 08 Oct 2003

ALLEN, Mark Christopher

Resigned
High Street, LymingtonSO41 9ZQ
Born June 1962
Director
Appointed 19 Mar 2009
Resigned 18 Oct 2011

BRADBEER, Joyce Margaret

Resigned
High Street, LymingtonSO41 9ZQ
Born November 1956
Director
Appointed 22 Apr 2010
Resigned 16 May 2013

CLEGG, Peter Dixon

Resigned
High Street, LymingtonSO41 9ZQ
Born January 1956
Director
Appointed 19 Apr 2007
Resigned 22 Apr 2010

CORBRIDGE, Anne Helen

Resigned
Avenue Road, LymingtonSO41 9BF
Born May 1950
Director
Appointed 15 Oct 2018
Resigned 30 Sept 2023

DENNY, Michael Stephen

Resigned
High Street, LymingtonSO41 9ZQ
Born October 1950
Director
Appointed 19 Mar 2009
Resigned 22 Apr 2010

DU PARC, Charles

Resigned
7 St Thomas Street, LymingtonSO41 9NA
Born August 1960
Director
Appointed 28 Oct 2003
Resigned 07 Sept 2005

ELLIS, Ian Richard

Resigned
Milford Road, LymingtonSO41 0JD
Born May 1961
Director
Appointed 08 Jul 2019
Resigned 23 Oct 2021

FRY, Stephen Peter

Resigned
Chumleigh, LymingtonSO41 8FY
Born June 1957
Director
Appointed 28 Oct 2003
Resigned 04 Feb 2004

HERBERT, Alison

Resigned
High Street, LymingtonSO41 9YY
Born September 1975
Director
Appointed 21 May 2015
Resigned 14 May 2018

HILL, Susan Margaret

Resigned
21 Whitby Road, LymingtonSO41 0NE
Born February 1953
Director
Appointed 22 Apr 2010
Resigned 31 Dec 2010

IRONMONGER, Benjamin

Resigned
Avenue Road, LymingtonSO41 9BF
Born February 1984
Director
Appointed 30 Dec 2023
Resigned 29 Jan 2024

JACKSON, Rosalind

Resigned
High Street, LymingtonSO41 9ZQ
Born December 1950
Director
Appointed 19 Mar 2009
Resigned 25 Jun 2015

JARMAN, Ann Jennifer

Resigned
High Street, LymingtonSO41 9YY
Born July 1939
Director
Appointed 19 Mar 2009
Resigned 14 May 2018

JENNINGS, Alexandra Margaret

Resigned
High Street, LymingtonSO41 9ZQ
Born June 1953
Director
Appointed 13 Oct 2014
Resigned 08 Nov 2023

JUDD, Simon

Resigned
3 Oaktree Court, Milford On SeaSO41 0UJ
Born February 1969
Director
Appointed 28 Oct 2003
Resigned 19 Apr 2007

LANE, Ian

Resigned
11 Heathwood Avenue, New MiltonBH25 7LW
Born September 1961
Director
Appointed 28 Oct 2003
Resigned 19 Apr 2007

LEGRIS, Fabrice Jean Marc

Resigned
31 Rufus Close, SouthamptonSO16 8LR
Born May 1966
Director
Appointed 28 Oct 2003
Resigned 19 Apr 2007

LEYLAND-JONES, Peter Michael

Resigned
Avenue Road, LymingtonSO41 9BF
Born November 1967
Director
Appointed 19 Mar 2009
Resigned 30 Sept 2023

MCCARTHY, Colm

Resigned
High Street, LymingtonSO41 9YY
Born August 1972
Director
Appointed 18 May 2017
Resigned 14 May 2018

MILTON, Robert Grant

Resigned
High Street, LymingtonSO41 9YY
Born May 1966
Director
Appointed 18 May 2017
Resigned 08 Oct 2020

OVER, Jeremy David Noel

Resigned
11 The Avenue, SouthamptonSO17 1XF
Born December 1980
Director
Appointed 16 May 2013
Resigned 13 Oct 2014

POUMEL, Jean Marc Stephane

Resigned
High Street, LymingtonSO41 9YY
Born April 1967
Director
Appointed 17 May 2012
Resigned 09 Oct 2016

RUSSO, Trudie Anne

Resigned
12 Warrys Close, SouthamptonSO45 3QS
Born July 1959
Director
Appointed 28 Oct 2003
Resigned 13 Mar 2008

SMITH, Simon Peter

Resigned
St Thomas Street, LymingtonSO41 9ND
Born February 1977
Director
Appointed 17 May 2012
Resigned 13 Jan 2014

THOMAS, Simon James

Resigned
Avenue Road, LymingtonSO41 9BF
Born November 1990
Director
Appointed 20 Oct 2022
Resigned 15 Apr 2025

WATSON, Gary Peter

Resigned
Ashley Lane, LymingtonSO41 0GB
Born May 1970
Director
Appointed 21 Apr 2011
Resigned 04 Nov 2013
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Resolution
28 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
287Change of Registered Office
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
15 April 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation