LYNWOOD COURT (RADYR) LIMITED

Register to unlock more data on OkredoRegister

LYNWOOD COURT (RADYR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00761089

Incorporation date

16/05/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Julie Skelton Flat 1 Lynwood Court Drysgol Road, Radyr, Cardiff CF15 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1963)
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon10/11/2024
Termination of appointment of Martyn Ellis Hunter as a director on 2024-09-16
dot icon10/11/2024
Appointment of Mr Brant Joseph Chapman as a director on 2024-09-16
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon09/03/2024
Appointment of Mr Raymond William Walters as a director on 2023-09-06
dot icon09/03/2024
Director's details changed for Ms Julie Ann Skelton on 2024-03-07
dot icon09/03/2024
Appointment of Mrs Gaynor Walters as a director on 2023-09-06
dot icon09/03/2024
Director's details changed for Mrs Hildegard Monika Davison on 2024-03-07
dot icon09/03/2024
Director's details changed for Mr Jeffrey Philip Davison on 2024-03-07
dot icon09/03/2024
Director's details changed for Mr David Owen Jones on 2024-03-07
dot icon07/03/2024
Termination of appointment of Matthew Walters as a director on 2023-09-06
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Christopher Lyn Thomas as a director on 2023-03-03
dot icon04/05/2023
Appointment of Mr Heiko Michael Feldner as a director on 2023-03-03
dot icon04/05/2023
Appointment of Mrs Ute Feldner as a director on 2023-03-03
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/11/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon29/11/2021
Appointment of Mr Matthew Walters as a director on 2020-11-06
dot icon29/11/2021
Registered office address changed from Lynwood Court Drysgol Road Radyr Cardiff CF15 8BU Wales to C/O Julie Skelton Flat 1 Lynwood Court Drysgol Road Radyr Cardiff CF15 8BU on 2021-11-29
dot icon29/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2020-05-01 with no updates
dot icon17/06/2021
Termination of appointment of Sara Louise Meredith as a director on 2020-11-06
dot icon17/06/2021
Appointment of Mrs Hildegard Monika Davison as a director on 2017-08-10
dot icon17/06/2021
Appointment of Mr Jeffrey Philip Davison as a director on 2017-08-10
dot icon17/06/2021
Appointment of Mr David Owen Jones as a director on 2017-09-20
dot icon17/06/2021
Appointment of Mr Robert Jonathan Drake as a director on 2016-05-16
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/10/2019
Registered office address changed from 130 Crwys Road Cathays Cardiff CF24 4NR to Lynwood Court Drysgol Road Radyr Cardiff CF15 8BU on 2019-10-02
dot icon27/09/2019
Termination of appointment of David Simpson as a secretary on 2019-09-27
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon07/10/2017
Termination of appointment of Linda Gertrude Francis Willis as a director on 2017-09-26
dot icon07/10/2017
Termination of appointment of Nicholas John Protheroe as a director on 2017-09-26
dot icon17/07/2017
Appointment of Mr Martyn Ellis Hunter as a director on 2017-07-17
dot icon27/06/2017
Appointment of Miss Sara Louise Meredith as a director on 2017-05-11
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon28/03/2017
Termination of appointment of Dirk Thomas Clayton Wiersma as a director on 2016-06-29
dot icon13/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Eve Rees as a director
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon31/10/2012
Appointment of Mr David Simpson as a secretary
dot icon30/10/2012
Termination of appointment of Eve Rees as a secretary
dot icon10/10/2012
Registered office address changed from 14 Heol Isaf Radyr Cardiff CF15 8AL Wales on 2012-10-10
dot icon24/09/2012
Termination of appointment of Robert Drake as a director
dot icon10/09/2012
Registered office address changed from 2 Clos Bryn Melyn Radyr Cardiff CF15 8BU on 2012-09-10
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon07/06/2010
Director's details changed for Christopher Lyn Thomas on 2010-03-26
dot icon07/06/2010
Director's details changed for Doctor Linda Gertrude Francis Willis on 2010-03-26
dot icon07/06/2010
Director's details changed for Edward Trickett on 2010-03-26
dot icon07/06/2010
Director's details changed for Mr John Anthony Hayes on 2010-03-26
dot icon07/06/2010
Director's details changed for Eve Cecilia Hartman Rees on 2010-03-26
dot icon07/06/2010
Director's details changed for Julie Ann Skelton on 2010-03-26
dot icon07/06/2010
Director's details changed for Robert Geoffrey Drake on 2010-03-26
dot icon07/06/2010
Director's details changed for Dirk Thomas Clayton Wiersma on 2010-03-26
dot icon07/06/2010
Director's details changed for Nicholas John Protheroe on 2010-03-26
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 26/03/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 26/03/08; full list of members
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 26/03/07; full list of members
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 26/03/06; full list of members
dot icon24/06/2005
Return made up to 26/03/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 26/03/04; full list of members
dot icon26/03/2004
New director appointed
dot icon07/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/05/2003
Return made up to 26/03/03; full list of members
dot icon11/12/2002
Accounting reference date extended from 01/12/02 to 31/12/02
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/09/2002
New director appointed
dot icon05/06/2002
Return made up to 26/03/02; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2000-12-01
dot icon25/06/2001
Return made up to 26/03/01; full list of members
dot icon09/05/2001
New director appointed
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
New director appointed
dot icon01/02/2001
Secretary resigned;director resigned
dot icon05/09/2000
Accounts for a small company made up to 1999-12-01
dot icon26/07/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon09/05/2000
Return made up to 26/03/00; full list of members
dot icon23/08/1999
Registered office changed on 23/08/99 from: 1 lynwood court drysgol road radyr cardiff south glamorgan CF4 8BU
dot icon17/05/1999
Accounts for a small company made up to 1998-12-01
dot icon03/04/1999
Return made up to 26/03/99; change of members
dot icon03/11/1998
New director appointed
dot icon15/10/1998
New secretary appointed
dot icon30/09/1998
Secretary resigned
dot icon10/06/1998
Accounts for a small company made up to 1997-12-01
dot icon27/03/1998
Return made up to 26/03/98; full list of members
dot icon10/09/1997
New director appointed
dot icon10/09/1997
Director resigned
dot icon06/08/1997
Accounts for a small company made up to 1996-12-01
dot icon18/03/1997
Return made up to 26/03/97; full list of members
dot icon17/02/1997
New director appointed
dot icon05/02/1997
Director resigned
dot icon11/09/1996
Full accounts made up to 1995-12-01
dot icon29/03/1996
New director appointed
dot icon21/03/1996
Return made up to 26/03/96; full list of members
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Registered office changed on 10/01/96 from: pavilion 6 centre court main avenue treforest industrial estate treforest pontypridd CF37 5YR
dot icon09/01/1996
New director appointed
dot icon18/12/1995
Registered office changed on 18/12/95 from: old bank chambers market square pontypridd glam CF37 2SU
dot icon30/11/1995
Accounts for a small company made up to 1994-12-01
dot icon05/09/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon19/05/1995
New secretary appointed;director resigned
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Return made up to 26/03/95; full list of members
dot icon03/09/1994
Accounts for a small company made up to 1993-12-01
dot icon14/04/1994
Return made up to 26/03/94; full list of members
dot icon27/10/1993
Accounts for a small company made up to 1992-12-01
dot icon01/04/1993
Return made up to 26/03/93; no change of members
dot icon06/10/1992
Full accounts made up to 1991-12-01
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Return made up to 09/04/92; full list of members
dot icon26/04/1991
Full accounts made up to 1990-12-01
dot icon26/04/1991
Return made up to 09/04/91; no change of members
dot icon27/04/1990
Full accounts made up to 1989-12-01
dot icon27/04/1990
Return made up to 23/04/90; full list of members
dot icon18/01/1990
Director resigned;new director appointed
dot icon27/06/1989
Return made up to 27/06/89; full list of members
dot icon19/06/1989
Director resigned;new director appointed
dot icon19/06/1989
Full accounts made up to 1988-12-01
dot icon21/09/1988
Full accounts made up to 1987-12-01
dot icon06/05/1988
Director resigned;new director appointed
dot icon06/05/1988
Return made up to 05/04/88; full list of members
dot icon11/06/1987
Full accounts made up to 1986-12-01
dot icon11/06/1987
Return made up to 11/06/87; full list of members
dot icon18/09/1986
Secretary resigned;new secretary appointed
dot icon14/06/1986
New director appointed
dot icon04/06/1986
Full accounts made up to 1985-12-01
dot icon04/06/1986
Return made up to 12/06/86; full list of members
dot icon16/05/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

10
2022
change arrow icon-30.74 % *

* during past year

Cash in Bank

£8,876.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.18K
-
0.00
12.82K
-
2022
10
7.96K
-
0.00
8.88K
-
2022
10
7.96K
-
0.00
8.88K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

7.96K £Descended-13.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.88K £Descended-30.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Matthew
Director
06/11/2020 - 06/09/2023
5
Drake, Robert Jonathan
Director
16/05/2016 - Present
2
Thomas, Christopher Lyn
Director
12/01/2008 - 03/03/2023
-
Feldner, Heiko Michael
Director
03/03/2023 - Present
1
Feldner, Ute
Director
03/03/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LYNWOOD COURT (RADYR) LIMITED

LYNWOOD COURT (RADYR) LIMITED is an(a) Active company incorporated on 16/05/1963 with the registered office located at C/O Julie Skelton Flat 1 Lynwood Court Drysgol Road, Radyr, Cardiff CF15 8BU. There are currently 12 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LYNWOOD COURT (RADYR) LIMITED?

toggle

LYNWOOD COURT (RADYR) LIMITED is currently Active. It was registered on 16/05/1963 .

Where is LYNWOOD COURT (RADYR) LIMITED located?

toggle

LYNWOOD COURT (RADYR) LIMITED is registered at C/O Julie Skelton Flat 1 Lynwood Court Drysgol Road, Radyr, Cardiff CF15 8BU.

What does LYNWOOD COURT (RADYR) LIMITED do?

toggle

LYNWOOD COURT (RADYR) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LYNWOOD COURT (RADYR) LIMITED have?

toggle

LYNWOOD COURT (RADYR) LIMITED had 10 employees in 2022.

What is the latest filing for LYNWOOD COURT (RADYR) LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-12-31.