Lyndhurst Holdings Limited

General information

Name:

Lyndhurst Holdings Ltd

Office Address:

Lyndhurst 5 Marchfield Grove EH4 5BN Edinburgh

Number: SC060719

Incorporation date: 1976-09-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lyndhurst Holdings Limited has existed in this business for fourty eight years. Started with Registered No. SC060719 in the year 1976, the company is based at Lyndhurst, Edinburgh EH4 5BN. Since 1994-08-23 Lyndhurst Holdings Limited is no longer under the business name R A Coachbuilders. The company's registered with SIC code 68209 - Other letting and operating of own or leased real estate. The most recent filed accounts documents cover the period up to November 30, 2022 and the latest annual confirmation statement was filed on February 8, 2023.

Taking into consideration this particular company's executives data, for 23 years there have been three directors: Neil A., Pamela A. and Robert A.. In order to provide support to the directors, this specific firm has been using the skills of Pamela A. as a secretary.

Executives with significant control over this firm are: Neil A.. Pamela A. has substantial control or influence over the company. Robert A. has substantial control or influence over the company.

  • Previous company's names
  • Lyndhurst Holdings Limited 1994-08-23
  • R A Coachbuilders Limited 1976-09-15

Financial data based on annual reports

Company staff

Pamela A.

Role: Secretary

Latest update: 5 April 2024

Neil A.

Role: Director

Appointed: 06 April 2001

Latest update: 5 April 2024

Pamela A.

Role: Director

Appointed: 31 July 1989

Latest update: 5 April 2024

Robert A.

Role: Director

Appointed: 31 July 1989

Latest update: 5 April 2024

People with significant control

Neil A.
Notified on 6 April 2016
Nature of control:
right to manage directors
Pamela A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
Robert A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 February 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 16th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Gibson Mckerrell Brown Llp

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
47
Company Age

Similar companies nearby

Closest companies