Background WavePink WaveYellow Wave

WINPENNY LOBB LIMITED (06380353)

WINPENNY LOBB LIMITED (06380353) is an active UK company. incorporated on 25 September 2007. with registered office in Cornwall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. WINPENNY LOBB LIMITED has been registered for 18 years. Current directors include HARRIS, Paul Edward.

Company Number
06380353
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
59 West End, Cornwall, TR15 2SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HARRIS, Paul Edward
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINPENNY LOBB LIMITED

WINPENNY LOBB LIMITED is an active company incorporated on 25 September 2007 with the registered office located in Cornwall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. WINPENNY LOBB LIMITED was registered 18 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 18 years ago

Company No

06380353

LTD Company

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ACCOUNTANCY SOUTH WEST LIMITED
From: 6 January 2010To: 27 May 2014
DAVE'S REMOVALS LIMITED
From: 25 September 2007To: 6 January 2010
Contact
Address

59 West End Redruth Cornwall, TR15 2SQ,

Timeline

2 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARRIS, Paul Edward

Active
6 West Tehidy, CamborneTR14 0HP
Born February 1951
Director
Appointed 13 Apr 2009

HARRIS, Paul Edward

Resigned
6 West Tehidy, CamborneTR14 0HP
Secretary
Appointed 01 Aug 2008
Resigned 24 Sept 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Sept 2007
Resigned 25 Sept 2007

NICHOLAS, David John

Resigned
Trevingey Parc, RedruthTR15 3BZ
Born March 1944
Director
Appointed 01 Aug 2008
Resigned 05 Oct 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Sept 2007
Resigned 25 Sept 2007

Persons with significant control

1

Mr Paul Edward Harris

Active
59 West End, CornwallTR15 2SQ
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Incorporation Company
25 September 2007
NEWINCIncorporation