LYNNWOOD VEHICLE SERVICES LTD

Register to unlock more data on OkredoRegister

LYNNWOOD VEHICLE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08728325

Incorporation date

11/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b, 86 Church Road, Stockton-On-Tees TS18 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2013)
dot icon05/02/2026
Total exemption full accounts made up to 2026-01-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon16/07/2025
Director's details changed for Mr Sai Praneeth Damera on 2025-07-16
dot icon15/07/2025
Registered office address changed from 181 Chillingham Road Newcastle upon Tyne Northumberland NE6 5XN England to Unit 1B, 86 Church Road Stockton-on-Tees TS18 1TW on 2025-07-15
dot icon27/05/2025
Change of details for Mr Sai Praneeth Damera as a person with significant control on 2025-04-08
dot icon11/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon07/05/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon09/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/04/2025
Registered office address changed from Lynnwood House 5 Lynnwood Terrace Newcastle upon Tyne NE4 6UL England to 181 Chillingham Road Newcastle upon Tyne Northumberland NE6 5XN on 2025-04-08
dot icon08/04/2025
Appointment of Mr Sai Praneeth Damera as a director on 2025-04-08
dot icon08/04/2025
Notification of Sai Praneeth Damera as a person with significant control on 2025-04-08
dot icon08/04/2025
Termination of appointment of Mohammed Zafir as a director on 2025-04-08
dot icon08/04/2025
Cessation of Mohammed Pervez as a person with significant control on 2025-04-08
dot icon08/04/2025
Cessation of Mohammed Zafir as a person with significant control on 2025-04-08
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon25/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-01-31
dot icon27/04/2023
Change of details for Mr Mohammed Pervez as a person with significant control on 2023-04-27
dot icon27/04/2023
Confirmation statement made on 2023-03-05 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon07/05/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/12/2019
Director's details changed for Mr Mohammed Zafir on 2019-12-23
dot icon16/12/2019
Registered office address changed from 78 Wingrove Road Newcastle upon Tyne Tyne and Wear NE4 9BR to Lynnwood House 5 Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 2019-12-16
dot icon03/05/2019
Micro company accounts made up to 2019-01-31
dot icon02/05/2019
Accounts for a dormant company made up to 2018-01-31
dot icon02/05/2019
Current accounting period shortened from 2018-10-31 to 2018-01-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon02/10/2017
Resolutions
dot icon29/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon18/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon08/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon10/02/2016
Certificate of change of name
dot icon20/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon14/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon11/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.65K
-
0.00
-
-
2022
5
398.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNNWOOD VEHICLE SERVICES LTD

LYNNWOOD VEHICLE SERVICES LTD is an(a) Active company incorporated on 11/10/2013 with the registered office located at Unit 1b, 86 Church Road, Stockton-On-Tees TS18 1TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYNNWOOD VEHICLE SERVICES LTD?

toggle

LYNNWOOD VEHICLE SERVICES LTD is currently Active. It was registered on 11/10/2013 .

Where is LYNNWOOD VEHICLE SERVICES LTD located?

toggle

LYNNWOOD VEHICLE SERVICES LTD is registered at Unit 1b, 86 Church Road, Stockton-On-Tees TS18 1TW.

What does LYNNWOOD VEHICLE SERVICES LTD do?

toggle

LYNNWOOD VEHICLE SERVICES LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for LYNNWOOD VEHICLE SERVICES LTD?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2026-01-31.