Company NameThe Lyndhurst Partnership Limited
Company StatusDissolved
Company Number04568286
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameDr Cherrie Elizabeth Stubbs
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Route D'Artix
Beaufort
34210
Director NameMr Derek Arthur Stubbs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleConsultant/Project Manager
Country of ResidenceFrance
Correspondence Address3 Route D'Artix
Beaufort
34210
Secretary NameDr Cherrie Elizabeth Stubbs
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN

Contact

Telephone0191 2811453
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

60 at £1Derek Arthur Stubbs
60.00%
Ordinary A
30 at £1Derek Arthur Stubbs
30.00%
Ordinary B
10 at £1Cherrie Elizabeth Stubbs
10.00%
Ordinary B

Financials

Year2014
Net Worth£12,906
Cash£18,498
Current Liabilities£8,340

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
11 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (1 page)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (1 page)
16 August 2017Micro company accounts made up to 31 December 2016 (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Secretary's details changed for Dr Cherrie Elizabeth Stubbs on 30 September 2014 (1 page)
22 October 2014Secretary's details changed for Dr Cherrie Elizabeth Stubbs on 30 September 2014 (1 page)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
29 September 2014Registered office address changed from 29 Lyndhurst Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3LJ United Kingdom to C/O Pinder & Ratki 7 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 29 Lyndhurst Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3LJ United Kingdom to C/O Pinder & Ratki 7 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 29 September 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Registered office address changed from 29 Lyndhurst Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3LJ on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 29 Lyndhurst Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 3LJ on 25 April 2014 (1 page)
24 April 2014Director's details changed for Dr Cherrie Elizabeth Stubbs on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Derek Arthur Stubbs on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Dr Cherrie Elizabeth Stubbs on 24 April 2014 (2 pages)
24 April 2014Secretary's details changed for Dr Cherrie Elizabeth Stubbs on 24 April 2014 (1 page)
24 April 2014Director's details changed for Mr Derek Arthur Stubbs on 24 April 2014 (2 pages)
24 April 2014Secretary's details changed for Dr Cherrie Elizabeth Stubbs on 24 April 2014 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Director's details changed for Dr Cherrie Elizabeth Stubbs on 1 September 2012 (2 pages)
21 October 2013Secretary's details changed for Dr Cherrie Elizabeth Stubbs on 1 January 2013 (1 page)
21 October 2013Director's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages)
21 October 2013Director's details changed for Dr Cherrie Elizabeth Stubbs on 1 September 2012 (2 pages)
21 October 2013Director's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Director's details changed for Mr Derek Arthur Stubbs on 1 September 2012 (2 pages)
21 October 2013Secretary's details changed for Dr Cherrie Elizabeth Stubbs on 1 January 2013 (1 page)
21 October 2013Director's details changed for Dr Cherrie Elizabeth Stubbs on 1 September 2012 (2 pages)
21 October 2013Secretary's details changed for Dr Cherrie Elizabeth Stubbs on 1 January 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Director's details changed for Derek Arthur Stubbs on 21 October 2009 (2 pages)
16 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Derek Arthur Stubbs on 21 October 2009 (2 pages)
16 December 2009Director's details changed for Dr Cherrie Elizabeth Stubbs on 21 October 2009 (2 pages)
16 December 2009Director's details changed for Dr Cherrie Elizabeth Stubbs on 21 October 2009 (2 pages)
16 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
9 November 2006Return made up to 21/10/06; full list of members (3 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Return made up to 21/10/06; full list of members (3 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2005Return made up to 21/10/05; full list of members (3 pages)
25 October 2005Return made up to 21/10/05; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2004Return made up to 21/10/04; full list of members (7 pages)
1 November 2004Return made up to 21/10/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 November 2003Return made up to 21/10/03; full list of members (7 pages)
10 November 2003Return made up to 21/10/03; full list of members (7 pages)
21 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 October 2002Incorporation (15 pages)
21 October 2002Incorporation (15 pages)