10 LYNDHURST GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

10 LYNDHURST GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389634

Incorporation date

20/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Whitestone Estates 13, Heath Street, London NW3 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1997)
dot icon02/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon02/03/2026
Appointment of Mr Aleix Pares Llena as a director on 2026-03-02
dot icon25/02/2026
Termination of appointment of Aleix Pares Llena as a director on 2026-02-25
dot icon18/02/2026
Micro company accounts made up to 2025-06-30
dot icon19/02/2025
Micro company accounts made up to 2024-06-30
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon17/01/2024
Appointment of Mrs Tal Clara Camir as a director on 2024-01-17
dot icon17/01/2024
Appointment of Mr Tamir Camri as a director on 2024-01-17
dot icon17/01/2024
Director's details changed for Mrs Tal Clara Camir on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Tamir Camri on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Tamir Camri on 2024-01-17
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon05/12/2023
Termination of appointment of Carly Anne Madhvani as a director on 2023-12-05
dot icon05/12/2023
Termination of appointment of Manish Madhvani as a director on 2023-12-05
dot icon03/11/2023
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/01/2023
Termination of appointment of Neil Scott Revens as a secretary on 2023-01-08
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/01/2016
Appointment of Mrs Galina Vasileva Barakova-Pares as a director on 2016-01-27
dot icon26/01/2016
Appointment of Mr Aleix Pares Llena as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Thomas Mitchell Lever as a director on 2016-01-26
dot icon18/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/02/2014
Appointment of Mrs Carly Anne Madhvani as a director
dot icon21/02/2014
Appointment of Mr Manish Madhvani as a director
dot icon21/02/2014
Termination of appointment of Evan Weir as a director
dot icon21/02/2014
Termination of appointment of Xanthe Weir as a director
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/11/2011
Appointment of Neil Scott Revens as a secretary
dot icon07/11/2011
Appointment of Evan James Lind Weir as a director
dot icon12/09/2011
Appointment of Dr Thomas Mitchell Lever as a director
dot icon12/09/2011
Appointment of Xanthe Victoria Weir as a director
dot icon20/07/2011
Termination of appointment of David Barrass as a secretary
dot icon20/07/2011
Termination of appointment of Christine Minty as a director
dot icon20/07/2011
Termination of appointment of David Barrass as a secretary
dot icon27/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon26/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/08/2009
Return made up to 20/06/09; full list of members
dot icon20/08/2009
Location of debenture register
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Registered office changed on 20/08/2009 from 99 wilberforce road london N4 2SP
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/08/2008
Return made up to 20/06/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/08/2007
Return made up to 20/06/07; full list of members
dot icon13/07/2006
Return made up to 20/06/06; full list of members
dot icon24/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 20/06/05; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 20/06/04; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon27/07/2003
Return made up to 20/06/03; full list of members
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
Secretary resigned
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/07/2002
Return made up to 20/06/02; full list of members
dot icon29/06/2001
Return made up to 20/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon31/08/2000
Return made up to 20/06/00; no change of members
dot icon12/05/2000
Accounts for a small company made up to 1999-06-30
dot icon07/07/1999
Return made up to 20/06/99; no change of members
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon30/06/1998
Return made up to 20/06/98; full list of members
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
Director resigned
dot icon22/09/1997
New secretary appointed
dot icon22/09/1997
New director appointed
dot icon20/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pares Llena, Aleix
Director
26/01/2016 - 25/02/2026
-
NOMINEE DIRECTORS LTD
Nominee Director
20/06/1997 - 20/06/1997
1143
Pares Llena, Aleix
Director
02/03/2026 - Present
-
Lever, Thomas Mitchell, Dr
Director
20/07/2011 - 26/01/2016
-
Wolfenden, Martin John
Secretary
20/06/1997 - 01/07/2002
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

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 10 LYNDHURST GARDENS FREEHOLD LIMITED

10 LYNDHURST GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 20/06/1997 with the registered office located at C/O Whitestone Estates 13, Heath Street, London NW3 6TP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 LYNDHURST GARDENS FREEHOLD LIMITED?

toggle

10 LYNDHURST GARDENS FREEHOLD LIMITED is currently Active. It was registered on 20/06/1997 .

Where is 10 LYNDHURST GARDENS FREEHOLD LIMITED located?

toggle

10 LYNDHURST GARDENS FREEHOLD LIMITED is registered at C/O Whitestone Estates 13, Heath Street, London NW3 6TP.

What does 10 LYNDHURST GARDENS FREEHOLD LIMITED do?

toggle

10 LYNDHURST GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 LYNDHURST GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-12 with no updates.