Background WavePink WaveYellow Wave

LYMN ROSE INVESTMENTS LIMITED (07176547)

LYMN ROSE INVESTMENTS LIMITED (07176547) is an active UK company. incorporated on 3 March 2010. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. LYMN ROSE INVESTMENTS LIMITED has been registered for 16 years. Current directors include CLARSON, Peter David, LYMN ROSE, Chloe Elizabeth, LYMN ROSE, Matthew Alexander and 2 others.

Company Number
07176547
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Robin Hood House, Nottingham, NG3 1GF
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
CLARSON, Peter David, LYMN ROSE, Chloe Elizabeth, LYMN ROSE, Matthew Alexander, LYMN ROSE, Nigel, LYMN ROSE, Penelope Jane
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMN ROSE INVESTMENTS LIMITED

LYMN ROSE INVESTMENTS LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. LYMN ROSE INVESTMENTS LIMITED was registered 16 years ago.(SIC: 96030)

Status

active

Active since 16 years ago

Company No

07176547

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 5/11

Up to Date

3 months left

Last Filed

Made up to 5 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 6 November 2023 - 5 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 August 2026
Period: 6 November 2024 - 5 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

LYMN FUNERAL SERVICES LIMITED
From: 11 April 2010To: 10 November 2022
RAWDALE LIMITED
From: 3 March 2010To: 11 April 2010
Contact
Address

Robin Hood House Robin Hood Street Nottingham, NG3 1GF,

Previous Addresses

C/O Hopkins Solicitors Llp Eden Court Crow Hill Drive Mansfield Nottinghamshire NG19 7AE England
From: 15 March 2010To: 13 April 2010
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 3 March 2010To: 15 March 2010
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
New Owner
Jun 17
Director Left
Sept 18
Director Joined
Aug 21
New Owner
Nov 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Share Issue
Nov 22
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MYERS, James

Active
Robin Hood Street, NottinghamNG3 1GF
Secretary
Appointed 06 Nov 2022

CLARSON, Peter David

Active
Robin Hood Street, NottinghamNG3 1GF
Born March 1986
Director
Appointed 11 Aug 2021

LYMN ROSE, Chloe Elizabeth

Active
Robin Hood Street, NottinghamNG3 1GF
Born August 1980
Director
Appointed 06 Nov 2022

LYMN ROSE, Matthew Alexander

Active
Robin Hood Street, NottinghamNG3 1GF
Born October 1982
Director
Appointed 23 Mar 2010

LYMN ROSE, Nigel

Active
Robin Hood Street, NottinghamNG3 1GF
Born October 1954
Director
Appointed 23 Mar 2010

LYMN ROSE, Penelope Jane

Active
Robin Hood Street, NottinghamNG3 1GF
Born January 1956
Director
Appointed 23 Mar 2010

CAINE, Shaun Michael

Resigned
Robin Hood Street, NottinghamNG3 1GF
Secretary
Appointed 20 Jul 2010
Resigned 30 Sept 2020

LYMN ROSE, Chloe Elizabeth

Resigned
Robin Hood Street, NottinghamNG3 1GF
Secretary
Appointed 01 Oct 2020
Resigned 06 Nov 2022

LYMN ROSE, Jacqueline

Resigned
Robin Hood Street, NottinghamNG3 1GF
Born January 1956
Director
Appointed 23 Mar 2010
Resigned 06 Nov 2022

ROSE, George Frederick

Resigned
Loughborough Road, RuddingtonNG11 6LL
Born May 1926
Director
Appointed 23 Mar 2010
Resigned 30 Jul 2018

ROSE, Sheila Margaret

Resigned
Loughborough Road, RuddingtonNG11 6LL
Born June 1928
Director
Appointed 23 Mar 2010
Resigned 14 Oct 2022

ROUND, Jonathon Charles

Resigned
Floor, White Rose House, LeedsLS1 2EZ
Born February 1959
Director
Appointed 03 Mar 2010
Resigned 12 Mar 2010

SIDERFIN, Robert Peter Alfred

Resigned
Robin Hood Street, NottinghamNG3 1GF
Born April 1966
Director
Appointed 12 Mar 2010
Resigned 23 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
Robin Hood Street, NottinghamNG3 1GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2022

Mrs Penelope Jane Lymn Rose

Ceased
Robin Hood Street, NottinghamNG3 1GF
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021
Ceased 04 Nov 2022

Mr Nigel Lymn Rose

Ceased
Robin Hood Street, NottinghamNG3 1GF
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Resolution
11 November 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 November 2022
MAMA
Capital Name Of Class Of Shares
10 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
10 November 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Miscellaneous
21 June 2013
MISCMISC
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Notice Restriction On Company Articles
10 August 2010
CC01CC01
Resolution
10 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Resolution
13 April 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Incorporation Company
3 March 2010
NEWINCIncorporation