LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED - LYMINGTON
Company Profile | Company Filings |
Overview
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LYMINGTON ENGLAND and has the status: Active.
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04921955. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04921955. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED - LYMINGTON
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOUTH WING, TOWN HALL
LYMINGTON
HAMPSHIRE
SO41 9BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN IRONMONGER | Feb 1984 | British | Director | 2023-12-30 | CURRENT |
ALEXANDRA MARGARET JENNINGS | British | Secretary | 2014-10-13 | CURRENT | |
MRS GILLIAN KEARTLAND | Aug 1962 | British | Director | 2023-12-30 | CURRENT |
MR SIMON JAMES THOMAS | Nov 1990 | British | Director | 2022-10-20 | CURRENT |
MR GUY WILLIAM STANDLEY | Jul 1961 | British | Director | 2022-10-20 | CURRENT |
SIMON JUDD | Feb 1969 | British | Director | 2003-10-28 UNTIL 2007-04-19 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2003-10-06 UNTIL 2003-10-08 | RESIGNED | ||
MR GARY PETER WATSON | May 1970 | British | Director | 2011-04-21 UNTIL 2013-11-04 | RESIGNED |
SIMON PETER SMITH | Feb 1977 | British | Director | 2012-05-17 UNTIL 2014-01-13 | RESIGNED |
JENNY WELKER | May 1951 | British | Director | 2003-10-28 UNTIL 2012-05-17 | RESIGNED |
JEAN MARC STEPHANE POUMEL | Apr 1967 | French | Director | 2012-05-17 UNTIL 2016-10-09 | RESIGNED |
MR JEREMY DAVID NOEL OVER | Dec 1980 | British | Director | 2013-05-16 UNTIL 2014-10-13 | RESIGNED |
MR ROBERT GRANT MILTON | May 1966 | British | Director | 2017-05-18 UNTIL 2020-10-08 | RESIGNED |
MR COLM MCCARTHY | Aug 1972 | Irish | Director | 2017-05-18 UNTIL 2018-05-14 | RESIGNED |
PETER MICHAEL LEYLAND-JONES | Nov 1967 | British | Director | 2009-03-19 UNTIL 2023-09-30 | RESIGNED |
FABRICE JEAN MARC LEGRIS | May 1966 | British | Director | 2003-10-28 UNTIL 2007-04-19 | RESIGNED |
MRS TRUDIE ANNE RUSSO | Jul 1959 | British | Director | 2003-10-28 UNTIL 2008-03-13 | RESIGNED |
MR JEREMY DAVID NOEL OVER | Secretary | 2013-05-16 UNTIL 2014-10-13 | RESIGNED | ||
MRS JENNIFER MARGARET COLLYER | Secretary | 2003-11-17 UNTIL 2006-11-01 | RESIGNED | ||
MR PETER DIXON CLEGG | Jan 1956 | British | Secretary | 2007-07-03 UNTIL 2010-04-22 | RESIGNED |
JAMES PHILLIP BURFORD | Secretary | 2006-11-01 UNTIL 2007-07-03 | RESIGNED | ||
JOYCE MARGARET BRADBEER | Secretary | 2010-04-22 UNTIL 2013-05-16 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2003-10-06 UNTIL 2003-10-08 | RESIGNED | ||
JOYCE MARGARET BRADBEER | Nov 1956 | British | Director | 2010-04-22 UNTIL 2013-05-16 | RESIGNED |
ROSALIND JACKSON | Dec 1950 | British | Director | 2009-03-19 UNTIL 2015-06-25 | RESIGNED |
MRS ALISON HERBERT | Sep 1975 | British | Director | 2015-05-21 UNTIL 2018-05-14 | RESIGNED |
STEPHEN PETER FRY | Jun 1957 | British | Director | 2003-10-28 UNTIL 2004-02-04 | RESIGNED |
MR IAN RICHARD ELLIS | May 1961 | British | Director | 2019-07-08 UNTIL 2021-10-23 | RESIGNED |
CHARLES DU PARC | Aug 1960 | British | Director | 2003-10-28 UNTIL 2005-09-07 | RESIGNED |
MICHAEL STEPHEN DENNY | Oct 1950 | British | Director | 2009-03-19 UNTIL 2010-04-22 | RESIGNED |
MRS ANNE HELEN CORBRIDGE | May 1950 | British | Director | 2018-10-15 UNTIL 2023-09-30 | RESIGNED |
MR PETER DIXON CLEGG | Jan 1956 | British | Director | 2007-04-19 UNTIL 2010-04-22 | RESIGNED |
MR NEIL ELLIOTT WELKER | Jul 1977 | British | Director | 2004-12-08 UNTIL 2009-03-19 | RESIGNED |
MR MARK CHRISTOPHER ALLEN | Jun 1962 | British | Director | 2009-03-19 UNTIL 2011-10-18 | RESIGNED |
MRS ANN JENNIFER JARMAN | Jul 1939 | British | Director | 2009-03-19 UNTIL 2018-05-14 | RESIGNED |
MRS ALEXANDRA MARGARET JENNINGS | Jun 1953 | British | Director | 2014-10-13 UNTIL 2023-11-08 | RESIGNED |
SUSAN MARGARET HILL | Feb 1953 | British | Director | 2010-04-22 UNTIL 2010-12-31 | RESIGNED |
IAN LANE | Sep 1961 | British | Director | 2003-10-28 UNTIL 2007-04-19 | RESIGNED |
MR DUNCAN WRIGHT | Nov 1945 | British | Director | 2007-04-19 UNTIL 2009-03-19 | RESIGNED |
MR PAUL WOOD | Nov 1958 | British | Director | 2017-05-18 UNTIL 2022-10-18 | RESIGNED |
MR ANDREW DOUGLAS WILKES | Mar 1961 | British | Director | 2007-04-19 UNTIL 2010-04-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lymington & District Chamber of Commerce & Industry Ltd - Filleted accounts | 2023-05-16 | 31-12-2022 | £18,458 equity |
Lymington & District Chamber of Commerce & Industry Ltd - Filleted accounts | 2022-06-23 | 31-12-2021 | £20,647 equity |
Lymington & District Chamber of Commerce & Industry Ltd - Accounts | 2021-08-26 | 31-12-2020 | £24,209 equity |
Lymington & District Chamber of Commerce & Industry Ltd - Accounts | 2021-01-01 | 31-12-2019 | £26,161 equity |
Lymington & District Chamber of Commerce & Industry Ltd - Filleted accounts | 2019-06-25 | 31-12-2018 | £25,826 equity |
Lymington & District Chamber of Commerce & Industry Ltd - Filleted accounts | 2018-05-05 | 31-12-2017 | £28,199 equity |
Lymington & District Chamber of Commerce & Industry Ltd - Filleted accounts | 2017-05-09 | 31-12-2016 | £28,969 equity |