16 LYME STREET LIMITED

Register to unlock more data on OkredoRegister

16 LYME STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05138810

Incorporation date

26/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Lyme Street, Camden Town, London NW1 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon11/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Cessation of Stephen Blanchard as a person with significant control on 2025-03-14
dot icon06/06/2025
Termination of appointment of Stephen Blanchard as a director on 2025-03-14
dot icon06/06/2025
Appointment of Miss Liyuan Gao as a director on 2025-03-14
dot icon06/06/2025
Notification of Liyuan Gao as a person with significant control on 2025-03-14
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon15/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/07/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/07/2021
Confirmation statement made on 2021-05-24 with updates
dot icon19/07/2021
Cessation of Antonella Canevari as a person with significant control on 2021-07-19
dot icon19/07/2021
Notification of Jago Randle Hurley as a person with significant control on 2021-07-19
dot icon19/07/2021
Appointment of Mr Jago Randle Hurley as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Antonella Canevari as a director on 2021-07-19
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon16/12/2015
Appointment of Ms Lauren Marian Kaye as a director on 2015-09-04
dot icon16/12/2015
Termination of appointment of Christopher Lee Mclemore as a director on 2015-09-03
dot icon02/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon21/06/2011
Appointment of Mr Christopher Lee Mclemore as a director
dot icon16/06/2011
Termination of appointment of Alexander Kordek as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/09/2010
Termination of appointment of Anthony Wells as a director
dot icon02/09/2010
Appointment of Mr Stephen Blanchard as a director
dot icon26/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon26/06/2010
Director's details changed for Anthony Ernest Wells on 2010-05-23
dot icon26/06/2010
Director's details changed for Lady Jennifer Mary Melmoth on 2010-05-23
dot icon26/06/2010
Director's details changed for Mr Alexander Jan Kordek on 2010-05-23
dot icon26/06/2010
Director's details changed for Antonella Canevari on 2010-05-23
dot icon22/06/2010
Appointment of Asvsh Accountancy Services Ltd as a secretary
dot icon22/06/2010
Termination of appointment of Graham Melmoth as a secretary
dot icon17/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon31/05/2009
Return made up to 26/05/09; full list of members
dot icon09/12/2008
Director appointed mr alexander jan kordek
dot icon18/11/2008
Appointment terminated director zofia kordek
dot icon25/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 26/05/08; full list of members
dot icon29/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 26/05/07; full list of members
dot icon11/10/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon13/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon13/06/2006
Ad 13/04/06--------- £ si 3@1
dot icon13/06/2006
Return made up to 26/05/06; full list of members
dot icon03/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon18/06/2005
Return made up to 26/05/05; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 16 saint john street london EC1M 4NT
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New secretary appointed
dot icon26/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+22.70 % *

* during past year

Cash in Bank

£10,726.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
7.90K
-
2022
-
4.00
-
0.00
8.74K
-
2023
0
4.00
-
0.00
10.73K
-
2023
0
4.00
-
0.00
10.73K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.73K £Ascended22.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canevari, Antonella
Director
25/05/2004 - 18/07/2021
-
Tester, William Andrew Joseph
Nominee Director
25/05/2004 - 25/05/2004
5139
Thomas, Howard
Nominee Secretary
25/05/2004 - 25/05/2004
3157
Lady Jennifer Mary Melmoth
Director
26/05/2004 - Present
-
Mr Jago Randle Hurley
Director
19/07/2021 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 LYME STREET LIMITED

16 LYME STREET LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at 16 Lyme Street, Camden Town, London NW1 0EH. There are currently 5 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 16 LYME STREET LIMITED?

toggle

16 LYME STREET LIMITED is currently Active. It was registered on 26/05/2004 .

Where is 16 LYME STREET LIMITED located?

toggle

16 LYME STREET LIMITED is registered at 16 Lyme Street, Camden Town, London NW1 0EH.

What does 16 LYME STREET LIMITED do?

toggle

16 LYME STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 LYME STREET LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-05-31.