Background WavePink WaveYellow Wave

PETER'S PARK LYONSDENE LIMITED (05667170)

PETER'S PARK LYONSDENE LIMITED (05667170) is an active UK company. incorporated on 5 January 2006. with registered office in Tadworth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PETER'S PARK LYONSDENE LIMITED has been registered for 20 years. Current directors include HANCOCK, Carly Norma, WILSON, John David.

Company Number
05667170
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 2006
Age
20 years
Address
3 Lyonsdene, Tadworth, KT20 6UB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HANCOCK, Carly Norma, WILSON, John David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER'S PARK LYONSDENE LIMITED

PETER'S PARK LYONSDENE LIMITED is an active company incorporated on 5 January 2006 with the registered office located in Tadworth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PETER'S PARK LYONSDENE LIMITED was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05667170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

3 Lyonsdene Tadworth, KT20 6UB,

Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILSON, Hazel

Active
Lyonsdene, TadworthKT20 6UB
Secretary
Appointed 01 Feb 2023

HANCOCK, Carly Norma

Active
Lyonsdene, TadworthKT20 6UB
Born December 1974
Director
Appointed 01 Feb 2023

WILSON, John David

Active
Lyonsdene, TadworthKT20 6UB
Born May 1964
Director
Appointed 14 Apr 2019

DUNNE, Maria Terry

Resigned
7 Lyonsdene, TadworthKT20 6UB
Secretary
Appointed 05 Jan 2006
Resigned 26 Sept 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Jan 2006
Resigned 05 Jan 2006

ROLFE, Ursula Helen

Resigned
Lyonsdene, TadworthKT20 6UB
Secretary
Appointed 14 Apr 2019
Resigned 01 Feb 2023

WILSON, Hazel

Resigned
Lyonsdene, TadworthKT20 6UB
Secretary
Appointed 26 Sept 2008
Resigned 14 Apr 2019

DUNLOP, Bernadette Theresa

Resigned
Lyonsdene, TadworthKT20 6UB
Born August 1969
Director
Appointed 20 Oct 2010
Resigned 01 Feb 2023

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 05 Jan 2006
Resigned 05 Jan 2006

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 05 Jan 2006
Resigned 05 Jan 2006

ROLFE, Ursula Helen

Resigned
2 Lyonsdene, TadworthKT20 6UB
Born February 1958
Director
Appointed 05 Jan 2006
Resigned 20 Oct 2010

WILSON, David Robert, Dr

Resigned
1 Lyonsdene, TadworthKT20 6UB
Born October 1946
Director
Appointed 05 Jan 2006
Resigned 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
190190
Legacy
6 October 2008
353353
Legacy
6 October 2008
287Change of Registered Office
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
9 February 2006
287Change of Registered Office
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Incorporation Company
5 January 2006
NEWINCIncorporation