13 LYMINGTON ROAD LIMITED

Register to unlock more data on OkredoRegister

13 LYMINGTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04547631

Incorporation date

27/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

13 Lymington Road, London NW6 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon13/01/2026
Micro company accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon27/09/2022
Notification of Dina Vaisman as a person with significant control on 2021-04-01
dot icon12/05/2022
Micro company accounts made up to 2021-09-30
dot icon13/04/2022
Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to 13 Lymington Road London NW6 1HX on 2022-04-13
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon16/06/2021
Termination of appointment of Dina Vaisman as a director on 2021-06-15
dot icon16/06/2021
Appointment of Ms Dina Vaisman as a director on 2021-06-16
dot icon14/06/2021
Appointment of Ms Dina Vaisman as a director on 2021-06-14
dot icon14/06/2021
Appointment of Mr Ameenesh Surendra Shah as a director on 2021-06-14
dot icon27/05/2021
Cessation of Manjit Bjorn as a person with significant control on 2021-05-27
dot icon27/05/2021
Termination of appointment of Manjit Singh Bjorn as a director on 2021-05-27
dot icon27/05/2021
Termination of appointment of Manjit Singh Bjorn as a secretary on 2021-05-27
dot icon25/05/2021
Micro company accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/04/2018
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 2018-04-23
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/10/2013
Termination of appointment of Penelope Ellis as a director
dot icon29/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon08/11/2011
Director's details changed for Manjit Singh Bjorn on 2011-11-08
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon29/11/2010
Director's details changed for Penelope Anne Ellis on 2010-09-27
dot icon29/11/2010
Director's details changed for Charles Adam Marks on 2010-09-27
dot icon29/11/2010
Director's details changed for Manjit Singh Bjorn on 2010-09-27
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon25/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 27/09/08; full list of members
dot icon10/06/2008
Secretary appointed manjit singh bjorn
dot icon22/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/01/2008
Secretary resigned
dot icon22/10/2007
Return made up to 27/09/07; no change of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 27/09/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 27/09/05; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/06/2005
Registered office changed on 01/06/05 from: 2 watling gate 297-303 edgware road london NW9 6NB
dot icon06/10/2004
Return made up to 27/09/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/06/2004
Registered office changed on 21/06/04 from: 9A george street west luton bedfordshire LU1 2BJ
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
New secretary appointed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon26/11/2003
Return made up to 27/09/03; full list of members
dot icon27/02/2003
Director's particulars changed
dot icon23/01/2003
Director's particulars changed
dot icon12/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Registered office changed on 21/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
New director appointed
dot icon27/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00
-
0.00
-
-
2022
0
150.00
-
0.00
-
-
2022
0
150.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

150.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
26/09/2002 - 26/09/2002
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/09/2002 - 26/09/2002
10896
Gray, Dianne
Director
26/09/2002 - 29/01/2004
-
Bjorn, Manjit Singh
Director
27/10/2002 - 26/05/2021
1
Ellis, Penelope Anne
Director
27/10/2002 - 29/10/2013
-

Persons with Significant Control

4
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 13 LYMINGTON ROAD LIMITED

13 LYMINGTON ROAD LIMITED is an(a) Active company incorporated on 27/09/2002 with the registered office located at 13 Lymington Road, London NW6 1HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 LYMINGTON ROAD LIMITED?

toggle

13 LYMINGTON ROAD LIMITED is currently Active. It was registered on 27/09/2002 .

Where is 13 LYMINGTON ROAD LIMITED located?

toggle

13 LYMINGTON ROAD LIMITED is registered at 13 Lymington Road, London NW6 1HX.

What does 13 LYMINGTON ROAD LIMITED do?

toggle

13 LYMINGTON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 LYMINGTON ROAD LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-09-30.