128 LYNDHURST WAY LIMITED

Register to unlock more data on OkredoRegister

128 LYNDHURST WAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05363998

Incorporation date

14/02/2005

Size

Dormant

Contacts

Registered address

Registered address

128 Lyndhurst Way, London, SE15 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon22/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon27/06/2025
Appointment of Mr Miles Dee as a director on 2025-06-27
dot icon27/06/2025
Notification of Miles Dee as a person with significant control on 2025-06-27
dot icon17/06/2025
Cessation of Andrew John Lumsden as a person with significant control on 2025-03-28
dot icon17/06/2025
Cessation of Victoria Jane Lumsden as a person with significant control on 2025-03-28
dot icon17/06/2025
Termination of appointment of Andrew John Lumsden as a director on 2025-03-28
dot icon17/06/2025
Termination of appointment of Victoria Jane Lumsden as a director on 2025-03-28
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon27/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon25/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon16/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon20/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon20/03/2021
Notification of Dominic James Justin Murphy as a person with significant control on 2020-11-27
dot icon20/03/2021
Appointment of Mr Dominic James Justin Murphy as a director on 2020-11-27
dot icon20/03/2021
Appointment of Ms Naomi Sian Rachel Mogilner as a director on 2020-11-27
dot icon20/03/2021
Notification of Naomi Sian Rachel Mogilner as a person with significant control on 2020-11-27
dot icon20/03/2021
Cessation of Tessa Elizabeth Sowry as a person with significant control on 2020-11-26
dot icon08/03/2021
Termination of appointment of Tessa Elizabeth Sowry-Osborne as a director on 2020-11-26
dot icon08/03/2021
Termination of appointment of Harry Benjamin Osborne as a director on 2020-11-26
dot icon08/03/2021
Cessation of Harry Benjamin Osborne as a person with significant control on 2020-11-26
dot icon03/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon26/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon10/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon06/12/2015
Appointment of Mrs Tessa Elizabeth Sowry-Osborne as a director on 2015-07-01
dot icon06/12/2015
Appointment of Mr Harry Benjamin Osborne as a director on 2015-07-01
dot icon28/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/07/2015
Termination of appointment of Joanna De Berry as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Joanna De Berry as a secretary on 2015-07-09
dot icon10/07/2015
Termination of appointment of Joanna De Berry as a secretary on 2015-07-09
dot icon11/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon02/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon12/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon04/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon18/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/02/2010
Director's details changed for Dr Joanna De Berry on 2010-02-16
dot icon16/02/2010
Director's details changed for Andrew John Lumsden on 2010-02-16
dot icon16/02/2010
Director's details changed for Victoria Jane Lumsden on 2010-02-16
dot icon19/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon13/03/2009
Return made up to 14/02/09; full list of members
dot icon16/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon26/03/2008
Return made up to 14/02/08; full list of members
dot icon06/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon12/03/2007
Return made up to 14/02/07; no change of members
dot icon02/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon12/05/2006
Return made up to 14/02/06; full list of members
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon15/02/2005
Registered office changed on 15/02/05 from: 88A tooley street london bridge london SE1 2TF
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon14/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER SECRETARIES LIMITED
Nominee Secretary
13/02/2005 - 14/02/2005
1397
PREMIER DIRECTORS LIMITED
Nominee Director
13/02/2005 - 14/02/2005
1125
Mr Andrew John Lumsden
Director
15/02/2005 - 28/03/2025
-
Mrs Victoria Jane Lumsden
Director
15/02/2005 - 28/03/2025
-
Osborne, Harry Benjamin
Director
30/06/2015 - 25/11/2020
4

Persons with Significant Control

9
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 128 LYNDHURST WAY LIMITED

128 LYNDHURST WAY LIMITED is an(a) Active company incorporated on 14/02/2005 with the registered office located at 128 Lyndhurst Way, London, SE15 4PT. There are currently 3 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 128 LYNDHURST WAY LIMITED?

toggle

128 LYNDHURST WAY LIMITED is currently Active. It was registered on 14/02/2005 .

Where is 128 LYNDHURST WAY LIMITED located?

toggle

128 LYNDHURST WAY LIMITED is registered at 128 Lyndhurst Way, London, SE15 4PT.

What does 128 LYNDHURST WAY LIMITED do?

toggle

128 LYNDHURST WAY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 128 LYNDHURST WAY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with updates.