141/145 LYME FARM ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

141/145 LYME FARM ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03647119

Incorporation date

09/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Lyme Farm Road, Lee, London SE12 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1998)
dot icon19/04/2026
Total exemption full accounts made up to 2025-10-08
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-08
dot icon18/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon24/12/2024
Appointment of Ms Ruby Julia Sheppard as a director on 2024-10-23
dot icon13/12/2024
Notification of Ruby Julia Sheppard as a person with significant control on 2024-10-23
dot icon22/11/2024
Cessation of Shujaul Azam as a person with significant control on 2024-10-23
dot icon08/11/2024
Termination of appointment of Shujaul Azam as a director on 2024-10-23
dot icon17/06/2024
Total exemption full accounts made up to 2023-10-08
dot icon09/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-08
dot icon09/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-08
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-08
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon05/07/2021
Registered office address changed from 145 Lyme Farm Road London SE12 8JH to 143 Lyme Farm Road Lee London SE12 8JH on 2021-07-05
dot icon20/04/2021
Notification of Shujaul Azam as a person with significant control on 2016-10-09
dot icon20/04/2021
Notification of Emma Alice Austin as a person with significant control on 2017-10-25
dot icon20/04/2021
Notification of Nicola Lee Smith as a person with significant control on 2021-03-17
dot icon17/03/2021
Cessation of Shujaul Azam as a person with significant control on 2021-03-17
dot icon17/03/2021
Cessation of Janet Alexandra Gray as a person with significant control on 2021-03-17
dot icon17/03/2021
Appointment of Ms Nichola Lee Smith as a director on 2021-03-17
dot icon17/03/2021
Termination of appointment of Paul Lawrence Bromley as a secretary on 2021-03-17
dot icon17/03/2021
Termination of appointment of Paul Laurence Bromley as a director on 2021-03-17
dot icon17/03/2021
Cessation of Paul Laurence Bromley as a person with significant control on 2021-03-17
dot icon14/07/2020
Total exemption full accounts made up to 2019-10-08
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-08
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-08
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon26/02/2018
Appointment of Faye Louise Billing as a director on 2017-10-25
dot icon23/02/2018
Appointment of Emma Alice Austin as a director on 2017-10-25
dot icon09/01/2018
Termination of appointment of Janet Alexandra Gray as a director on 2017-10-25
dot icon27/06/2017
Total exemption small company accounts made up to 2016-10-08
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon12/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-10-08
dot icon23/09/2015
Appointment of Dr. Janet Alexandra Gray as a director on 2015-07-07
dot icon15/09/2015
Total exemption full accounts made up to 2014-10-08
dot icon26/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2013-10-08
dot icon19/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon03/12/2013
Termination of appointment of Antony Slaney as a secretary
dot icon03/12/2013
Termination of appointment of Antony Slaney as a director
dot icon03/12/2013
Registered office address changed from 143 Lyme Farm Road Lee London SE12 8JH on 2013-12-03
dot icon03/12/2013
Appointment of Mr Paul Lawrence Bromley as a secretary
dot icon03/12/2013
Termination of appointment of Antony Slaney as a secretary
dot icon03/12/2013
Termination of appointment of Antony Slaney as a director
dot icon19/03/2013
Total exemption full accounts made up to 2012-10-08
dot icon19/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-10-08
dot icon16/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-10-08
dot icon10/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon08/06/2010
Total exemption full accounts made up to 2009-10-08
dot icon28/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon28/10/2009
Director's details changed for Paul Laurence Bromley on 2009-10-27
dot icon28/10/2009
Director's details changed for Antony John Slaney on 2009-10-27
dot icon28/10/2009
Director's details changed for Shujaul Azam on 2009-10-27
dot icon08/07/2009
Total exemption full accounts made up to 2008-10-08
dot icon20/10/2008
Return made up to 09/10/08; full list of members
dot icon10/07/2008
Total exemption full accounts made up to 2007-10-08
dot icon26/10/2007
Return made up to 09/10/07; no change of members
dot icon15/10/2007
Director's particulars changed
dot icon09/07/2007
Total exemption small company accounts made up to 2006-10-08
dot icon02/11/2006
Return made up to 09/10/06; full list of members
dot icon17/07/2006
Total exemption full accounts made up to 2005-10-08
dot icon07/11/2005
Return made up to 09/10/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2004-10-08
dot icon29/10/2004
Return made up to 09/10/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-10-08
dot icon20/10/2003
Return made up to 09/10/03; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2002-10-08
dot icon25/10/2002
Return made up to 09/10/02; full list of members
dot icon23/07/2002
New director appointed
dot icon22/07/2002
Total exemption full accounts made up to 2001-10-08
dot icon02/11/2001
Return made up to 09/10/01; full list of members
dot icon18/10/2001
Ad 25/06/01--------- £ si 1@1=1 £ ic 2/3
dot icon12/07/2001
Total exemption full accounts made up to 2000-10-08
dot icon12/10/2000
Return made up to 09/10/00; full list of members
dot icon17/08/2000
Resolutions
dot icon03/08/2000
Accounts for a small company made up to 1999-10-08
dot icon21/06/2000
Accounting reference date shortened from 31/10/99 to 08/10/99
dot icon26/10/1999
Return made up to 09/10/99; full list of members
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Secretary resigned;director resigned
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon15/10/1998
Registered office changed on 15/10/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon09/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
08/10/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
08/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
08/10/2024
dot iconNext account date
08/10/2025
dot iconNext due on
08/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shujaul Azam
Director
09/10/1998 - 23/10/2024
-
Doyle, Betty June
Nominee Director
08/10/1998 - 08/10/1998
1756
Mr Paul Laurence Bromley
Director
14/07/2002 - 16/03/2021
-
Dwyer, Daniel John
Nominee Director
08/10/1998 - 08/10/1998
2379
Dwyer, Daniel John
Nominee Secretary
08/10/1998 - 08/10/1998
1327

Persons with Significant Control

8
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 141/145 LYME FARM ROAD MANAGEMENT LIMITED

141/145 LYME FARM ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/10/1998 with the registered office located at 143 Lyme Farm Road, Lee, London SE12 8JH. 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 141/145 LYME FARM ROAD MANAGEMENT LIMITED?

toggle

141/145 LYME FARM ROAD MANAGEMENT LIMITED is currently Active. It was registered on 09/10/1998 .

Where is 141/145 LYME FARM ROAD MANAGEMENT LIMITED located?

toggle

141/145 LYME FARM ROAD MANAGEMENT LIMITED is registered at 143 Lyme Farm Road, Lee, London SE12 8JH.

What does 141/145 LYME FARM ROAD MANAGEMENT LIMITED do?

toggle

141/145 LYME FARM ROAD MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 141/145 LYME FARM ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-10-08.