LYMENET LIMITED

Address:
Unit 2 Saint Michaels Business, Centre, Church Street, Lyme Regis, Dorset, DT7 3DB

LYMENET LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04283993. The registration start date is September 10, 2001. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04283993
Company Name LYMENET LIMITED
Registered Address Unit 2 Saint Michaels Business
Centre, Church Street
Lyme Regis
Dorset
DT7 3DB
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2001-09-10
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 08/10/2016
Returns Last Update 10/09/2015
Confirmation Statement Due Date 24/09/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85320 Technical and vocational secondary education

Office Location

Address UNIT 2 SAINT MICHAELS BUSINESS
CENTRE, CHURCH STREET
Post Town LYME REGIS
County DORSET
Post Code DT7 3DB

Companies with the same post code

Entity Name Office Address
DARK LADY PRODUCTION UK LIMITED Unit 1, Church Street, Lyme Regis, DT7 3DB, England
STEPPING STONE DEVELOPMENT LIMITED Unit 1 St Michaels Buisness Centre, Church Street, Lyme Regis, DT7 3DB, England
GILLSBROOK FM SERVICES LIMITED Unit 1 St Micheals Business Centre, Church Street, Lyme Regis, DT7 3DB, England
B SHARP LTD St. Michael's Business Centre, Church Street, Lyme Regis, DT7 3DB, England
C AND T BUILDERS (SOUTH WEST) LLP Unit 1 St Michaels Business Centre, Church Street, Lyme Regis, DT7 3DB, England
LRDT PROPERTY MANAGEMENT LIMITED St Michael's Business Centre, Church Street, Lyme Regis, Dorset, DT7 3DB
LYME REGIS DEVELOPMENT TRUST St. Michaels Business Centre, Church Street, Lyme Regis, Dorset, DT7 3DB
UPLYME PROPERTY DEVELOPMENT LIMITED Unit 1, Church Street, Lyme Regis, DT7 3DB, England
YAKO TECHNOLOGY LIMITED Unit 1, St Michaels Business Centre, Lyme Regis, DT7 3DB, United Kingdom
TAS PRODUCTIONS LIMITED Unit 1 St Michaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLEN, Clifford Director () Unit 2 Saint Michaels Business, Centre, Church Street, Lyme Regis, Dorset, DT7 3DB March 1952 /
4 June 2015
British /
England
Accountant
DAVIS, Hilton Mark, Professor Director () Unit 2 Saint Michaels Business, Centre, Church Street, Lyme Regis, Dorset, DT7 3DB September 1947 /
4 June 2015
British /
England
Psychologist
BENSON, Irene Brenda Secretary (Resigned) The Old Stores, Lyme Road Uplyme, Lyme Regis, Dorset, DT7 3TH /
10 September 2001
/
GOLDS, Trevor Malcolm Secretary (Resigned) 8 South Lawns, Bridport, Dorset, DT6 4DS /
25 July 2007
/
TERRY, Graham Richard Secretary (Resigned) Salway House, Clappentail Lane, Lyme Regis, Dorset, DT7 3LZ /
6 September 2005
British /
Accountant
JL NOMINEES TWO LIMITED Nominee Secretary (Resigned) 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF /
10 September 2001
/
BENSON, Irene Brenda Director (Resigned) The Old Stores, Lyme Road Uplyme, Lyme Regis, Dorset, DT7 3TH December 1950 /
10 September 2001
British /
United Kingdom
Learning Centre Adviser
CAMPBELL, Lucy Siobhan Director (Resigned) Kara, Woodmead Road, Lyme Regis, Dorset, Uk, DT7 3AB May 1983 /
1 March 2009
British /
United Kingdom
Learning Centre Manager
DIXON, Marcus Richard Director (Resigned) Spring House, Venlake Lane, Uplyme, Lyme Regis, Dorset, DT7 3SD July 1957 /
10 September 2001
British /
United Kingdom
Development Manager
GOLDS, Trevor Malcolm Director (Resigned) 8 South Lawns, Bridport, Dorset, DT6 4DS August 1940 /
10 September 2001
British /
Non Executive Director
MADILL, Laurence Anthony Director (Resigned) Springfield, Woodmead Road, Lyme Regis, Dorset, DT7 3LJ October 1982 /
1 May 2008
British /
United Kingdom
Learning Centre Support
MATTHEWS, David George Director (Resigned) 3 Brunenburg Way, Axminster, Devon, EX13 5RD April 1950 /
14 May 2007
British /
United Kingdom
Managing Director
SMITH, Raymond Ernest Director (Resigned) 26 Summerhill House, Charmouth Road, Lyme Regis, Dorset, DT7 3DW August 1920 /
10 September 2001
British /
United Kingdom
Retired
TERRY, Graham Richard Director (Resigned) Salway House, Clappentail Lane, Lyme Regis, Dorset, DT7 3LZ October 1960 /
10 September 2001
British /
England
Accountant

Competitor

Search similar business entities

Post Town LYME REGIS
Post Code DT7 3DB
SIC Code 85320 - Technical and vocational secondary education

Improve Information

Please provide details on LYMENET LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches