Background WavePink WaveYellow Wave

LYMPSTONE MANOR LTD (09182873)

LYMPSTONE MANOR LTD (09182873) is an active UK company. incorporated on 20 August 2014. with registered office in Exmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LYMPSTONE MANOR LTD has been registered for 11 years. Current directors include ADAMS, Wendy Karen, CAINES, Michael Andrew, DART, Michael Charles Rowe and 6 others.

Company Number
09182873
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
Lympstone Manor Ltd, Exmouth, EX8 3NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADAMS, Wendy Karen, CAINES, Michael Andrew, DART, Michael Charles Rowe, EDWARDS, Roger Paul, EDWARDS, Steven George, KNAPP, William Samuel, ROWE, Anthony George Edward, Mr , ROZARIO, Rex, WHITELEY, Philippa Sarah
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYMPSTONE MANOR LTD

LYMPSTONE MANOR LTD is an active company incorporated on 20 August 2014 with the registered office located in Exmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LYMPSTONE MANOR LTD was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09182873

LTD Company

Age

11 Years

Incorporated 20 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

COOPER BOND LIMITED
From: 20 August 2014To: 25 February 2015
Contact
Address

Lympstone Manor Ltd Courtlands Lane Exmouth, EX8 3NZ,

Previous Addresses

5 Barnfield Crescent Exeter EX1 1QT England
From: 5 November 2015To: 4 April 2017
5 Barnfield Crescent Exeter EX1 1QZ
From: 20 August 2014To: 5 November 2015
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Mar 15
Director Joined
Apr 15
Funding Round
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Jan 17
Share Issue
Feb 17
Loan Secured
Sept 17
Director Joined
Jan 22
Director Left
Oct 24
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

ADAMS, Wendy Karen

Active
ExeterEX1 1QT
Born March 1958
Director
Appointed 01 Mar 2016

CAINES, Michael Andrew

Active
Barnfield Crescent, ExeterEX1 1QT
Born January 1969
Director
Appointed 20 Aug 2014

DART, Michael Charles Rowe

Active
Barnfield Crescent, ExeterEX1 1QT
Born July 1967
Director
Appointed 01 Mar 2016

EDWARDS, Roger Paul

Active
Barnfield Crescent, ExeterEX1 1QT
Born March 1965
Director
Appointed 07 Sept 2015

EDWARDS, Steven George

Active
Barnfield Crescent, ExeterEX1 1QT
Born July 1961
Director
Appointed 30 Apr 2015

KNAPP, William Samuel

Active
Courtlands Lane, ExmouthEX8 3NZ
Born November 1974
Director
Appointed 01 Mar 2016

ROWE, Anthony George Edward, Mr

Active
Moor Lane, ExeterEX2 7JA
Born September 1948
Director
Appointed 23 Mar 2015

ROZARIO, Rex

Active
Barnfield Crescent, ExeterEX1 1QT
Born April 1935
Director
Appointed 01 Mar 2016

WHITELEY, Philippa Sarah

Active
ExeterEX1 1QT
Born April 1992
Director
Appointed 19 Jan 2022

KIRK, David Gerrard

Resigned
Barnfield Crescemnt, ExeterEX1 1QT
Born July 1966
Director
Appointed 20 Aug 2014
Resigned 03 Oct 2024

Persons with significant control

1

Mr Anthony George Edward Rowe

Active
Moor Lane, ExeterEX2 7JA
Born September 1948

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
9 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Resolution
27 October 2016
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
21 October 2016
RP04AP01RP04AP01
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type
10 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Capital Name Of Class Of Shares
23 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2014
NEWINCIncorporation