2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677487

Incorporation date

14/01/1992

Size

Dormant

Contacts

Registered address

Registered address

3 Lyall Street, Flat 8, London SW1X 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon08/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon20/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon08/07/2023
Termination of appointment of Nigel Bruce Harrison as a director on 2023-06-27
dot icon03/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon14/09/2021
Termination of appointment of Paul Anthony Craig as a secretary on 2021-07-15
dot icon21/06/2021
Registered office address changed from Flat 8 3 Lyall Street London SW1X 8DW United Kingdom to 3 Lyall Street Flat 8 London SW1X 8DW on 2021-06-21
dot icon21/06/2021
Registered office address changed from 77 Kingsway London WC2B 6SE to Flat 8 3 Lyall Street London SW1X 8DW on 2021-06-21
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon06/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon14/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon17/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon04/09/2019
Director's details changed for Mr Richard Malpas on 2019-09-04
dot icon04/09/2019
Director's details changed for Nigel Bruce Harrison on 2019-09-04
dot icon04/09/2019
Secretary's details changed for Mr Paul Anthony Craig on 2019-09-04
dot icon04/09/2019
Change of details for Mr Richard Malpas as a person with significant control on 2019-09-04
dot icon04/09/2019
Change of details for Emilia Maria Malpas as a person with significant control on 2019-09-04
dot icon09/10/2018
Confirmation statement made on 2018-09-10 with updates
dot icon05/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon21/04/2017
Micro company accounts made up to 2017-01-31
dot icon21/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/11/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon11/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon31/10/2011
Director's details changed for Nigel Bruce Harrison on 2011-09-10
dot icon31/10/2011
Director's details changed for Richard Malpas on 2011-09-10
dot icon12/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/07/2011
Registered office address changed from Fox Court 14 Grays Inn Road London WC1X 8HN on 2011-07-15
dot icon29/10/2010
Annual return made up to 2010-09-20
dot icon20/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/10/2009
Annual return made up to 2009-09-10
dot icon18/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon22/10/2008
Return made up to 10/09/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon17/09/2007
Return made up to 10/09/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: northumberland house 303-6 high holborn london WC1V 7JZ
dot icon01/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon26/09/2006
New director appointed
dot icon23/01/2006
Return made up to 16/01/06; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/03/2005
Return made up to 21/01/05; full list of members
dot icon07/01/2005
Director resigned
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 21/01/04; full list of members
dot icon12/12/2003
Return made up to 21/01/03; full list of members
dot icon01/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/03/2003
Total exemption full accounts made up to 2002-01-31
dot icon27/01/2002
Return made up to 21/01/02; no change of members
dot icon22/01/2002
New director appointed
dot icon06/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon29/05/2001
Director resigned
dot icon15/01/2001
Return made up to 14/01/01; full list of members
dot icon05/12/2000
Registered office changed on 05/12/00 from: 8 portman street portman square london W1H 0BA
dot icon31/10/2000
Full accounts made up to 2000-01-31
dot icon07/02/2000
Return made up to 14/01/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon15/01/1999
Return made up to 14/01/99; no change of members
dot icon14/01/1999
New director appointed
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon11/05/1998
Director resigned
dot icon12/01/1998
Return made up to 14/01/98; full list of members
dot icon28/02/1997
Full accounts made up to 1997-01-31
dot icon24/02/1997
Full accounts made up to 1996-01-31
dot icon23/01/1997
Return made up to 14/01/97; change of members
dot icon06/01/1997
New director appointed
dot icon20/12/1996
Director resigned
dot icon21/11/1996
New director appointed
dot icon18/10/1996
Director resigned
dot icon18/02/1996
Return made up to 14/01/96; full list of members
dot icon27/10/1995
Full accounts made up to 1995-01-31
dot icon01/02/1995
Return made up to 14/01/95; no change of members
dot icon30/11/1994
Full accounts made up to 1994-01-31
dot icon20/01/1994
Resolutions
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Return made up to 14/01/94; full list of members
dot icon26/11/1993
Accounts for a small company made up to 1993-01-31
dot icon05/09/1993
Director resigned
dot icon18/01/1993
Return made up to 14/01/93; full list of members
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Ad 20/03/92--------- £ si 198@1=198 £ ic 2/200
dot icon24/02/1992
Nc inc already adjusted 04/02/92
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1992
Registered office changed on 24/02/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon11/02/1992
Certificate of change of name
dot icon14/01/1992
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
821.00
-
0.00
-
-
2022
0
821.00
-
0.00
-
-
2023
0
821.00
-
0.00
-
-
2023
0
821.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

821.00 £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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/01/1992 - 03/02/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/01/1992 - 03/02/1992
16826
Brett, Barry Anthony
Director
22/04/1992 - 05/04/1993
2
Combined Nominees Limited
Nominee Director
13/01/1992 - 03/02/1992
7286
Romney, Harry
Director
03/02/1992 - 05/12/1996
1

Persons with Significant Control

2
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 2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED

2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 14/01/1992 with the registered office located at 3 Lyall Street, Flat 8, London SW1X 8DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED?

toggle

2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 14/01/1992 .

Where is 2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED located?

toggle

2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED is registered at 3 Lyall Street, Flat 8, London SW1X 8DW.

What does 2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED do?

toggle

2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2/3 LYALL STREET PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-10 with no updates.