Background WavePink WaveYellow Wave

LYNWOOD HOUSE LIMITED (09807992)

LYNWOOD HOUSE LIMITED (09807992) is an active UK company. incorporated on 3 October 2015. with registered office in Tonbridge. The company operates in the Construction sector, engaged in development of building projects. LYNWOOD HOUSE LIMITED has been registered for 10 years. Current directors include BATEMAN, Jonathan James, CANHAM, Michael Craig.

Company Number
09807992
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
C/O Canham Business Centre, Tonbridge, TN9 1SW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATEMAN, Jonathan James, CANHAM, Michael Craig
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNWOOD HOUSE LIMITED

LYNWOOD HOUSE LIMITED is an active company incorporated on 3 October 2015 with the registered office located in Tonbridge. The company operates in the Construction sector, specifically engaged in development of building projects. LYNWOOD HOUSE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09807992

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

C/O Canham Business Centre 426 Vale Road Tonbridge, TN9 1SW,

Previous Addresses

426 C/O Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW England
From: 6 January 2021To: 6 January 2021
Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom
From: 3 October 2015To: 6 January 2021
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Sept 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BATEMAN, Jonathan James

Active
426 Vale Road, TonbridgeTN9 1SW
Born January 1979
Director
Appointed 04 Jan 2021

CANHAM, Michael Craig

Active
426 Vale Road, TonbridgeTN9 1SW
Born August 1966
Director
Appointed 04 Jan 2021

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 03 Oct 2015
Resigned 03 Oct 2015

BAXTER, Derek Michael

Resigned
C/O Canham Business Centre, TonbridgeTN9 1SW
Born June 1948
Director
Appointed 05 Oct 2015
Resigned 04 Jan 2021

CHEEK, David Mcdonald

Resigned
C/O Canham Business Centre, TonbridgeTN9 1SW
Born March 1955
Director
Appointed 05 Oct 2015
Resigned 04 Jan 2021

Persons with significant control

5

2 Active
3 Ceased
426 Vale Road, TonbridgeTN9 1SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2021
London Road, SevenoaksTN13 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2021
14 Hillydeal Road, SevenoaksTN14 5RU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Nov 2017
Ceased 04 Jan 2021

Mr David Mcdonald Cheek

Ceased
Crofton Road, OrpingtonBR6 8QE
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2021

Mr Derek Michael Baxter

Ceased
Crofton Road, OrpingtonBR6 8QE
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Incorporation Company
3 October 2015
NEWINCIncorporation