27 LYNDHURST ROAD LIMITED

Register to unlock more data on OkredoRegister

27 LYNDHURST ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05873543

Incorporation date

12/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2006)
dot icon27/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon12/11/2025
Amended micro company accounts made up to 2025-07-31
dot icon01/10/2025
Micro company accounts made up to 2025-07-31
dot icon03/06/2025
Micro company accounts made up to 2024-07-31
dot icon16/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon30/05/2024
Termination of appointment of Heathgate Block Management Ltd as a secretary on 2024-05-30
dot icon30/04/2024
Registered office address changed from 105 Heath Street London NW3 6SS England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2024-04-30
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon14/02/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-07-31
dot icon23/08/2023
Appointment of Mr Lauro Franzese as a director on 2023-08-02
dot icon22/08/2023
Termination of appointment of Laura Joanne Rosefield as a director on 2023-08-02
dot icon02/02/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon20/10/2022
Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ England to 105 Heath Street London NW3 6SS on 2022-10-20
dot icon20/10/2022
Secretary's details changed for Heathgate Block Management Ltd on 2022-07-11
dot icon25/08/2022
Appointment of Heathgate Block Management Ltd as a secretary on 2022-07-11
dot icon25/08/2022
Termination of appointment of Fortune Block Management Ltd as a secretary on 2022-07-11
dot icon21/03/2022
Micro company accounts made up to 2021-07-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon27/04/2020
Registered office address changed from Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 2020-04-27
dot icon04/02/2020
Micro company accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-07-31
dot icon30/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon29/08/2018
Appointment of Fortune Block Management Ltd as a secretary on 2018-08-29
dot icon29/08/2018
Termination of appointment of Sheila Ruth Benson as a secretary on 2018-08-26
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/07/2016
Registered office address changed from Flat 7 27 Lyndhurst Road Hampstead London NW3 5PB to Unit 46, the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 2016-07-18
dot icon04/03/2016
Appointment of Mr Ali Reza Jahanshahi as a director on 2016-03-04
dot icon01/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/09/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mrs Laura Joanne Green on 2014-07-13
dot icon28/09/2015
Termination of appointment of Anne Marie Drayton as a director on 2015-03-18
dot icon14/07/2015
Appointment of Mrs Sheila Ruth Benson as a secretary on 2015-06-15
dot icon14/07/2015
Termination of appointment of Christine Garabedian as a secretary on 2015-06-15
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon19/08/2013
Director's details changed for Christine Garabedian on 2013-08-19
dot icon18/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Roslyn Johnson as a director
dot icon11/07/2012
Appointment of Mrs Laura Joanne Green as a director
dot icon09/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon01/02/2012
Registered office address changed from Flat 1 27 Lyndhurst Road London NW3 5PB on 2012-02-01
dot icon01/02/2012
Appointment of Ms Christine Garabedian as a secretary
dot icon01/02/2012
Termination of appointment of Roslyn Johnson as a secretary
dot icon29/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon18/01/2011
Termination of appointment of Laurence Benson as a director
dot icon12/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/08/2010
Director's details changed for Christine Garabedian on 2010-07-12
dot icon12/08/2010
Director's details changed for Roslyn Gail Johnson on 2010-07-12
dot icon12/08/2010
Director's details changed for Mrs Anne Marie Drayton on 2010-07-12
dot icon12/08/2010
Director's details changed for Laurence Benson on 2010-07-12
dot icon29/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon04/08/2009
Director's change of particulars / laurence benson / 31/07/2009
dot icon04/08/2009
Director and secretary's change of particulars / roslyn johnson / 31/07/2009
dot icon03/08/2009
Return made up to 12/07/09; full list of members
dot icon31/07/2009
Director and secretary's change of particulars / roslyn johnson / 31/07/2009
dot icon31/07/2009
Director's change of particulars / laurence bewson / 31/07/2009
dot icon03/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon04/03/2009
Director appointed mrs anne-marie - drayton
dot icon11/08/2008
Return made up to 12/07/08; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New secretary appointed;new director appointed
dot icon28/01/2008
Registered office changed on 28/01/08 from: 22 gilbert street london W1K 5HD
dot icon28/01/2008
Secretary resigned;director resigned
dot icon28/01/2008
Director resigned
dot icon01/10/2007
Return made up to 12/07/07; full list of members
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon20/10/2006
Secretary resigned
dot icon20/10/2006
Director resigned
dot icon12/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORTUNE BLOCK MANAGEMENT LTD
Corporate Secretary
29/08/2018 - 11/07/2022
4
HEATHGATE BLOCK MANAGEMENT LTD
Corporate Secretary
11/07/2022 - 30/05/2024
5
Garabedian, Christine
Director
19/12/2007 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/07/2006 - 12/07/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/07/2006 - 12/07/2006
36021

Persons with Significant Control

1
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 27 LYNDHURST ROAD LIMITED

27 LYNDHURST ROAD LIMITED is an(a) Active company incorporated on 12/07/2006 with the registered office located at 3 Slaters Court, Princess Street, Knutsford WA16 6BW. 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 27 LYNDHURST ROAD LIMITED?

toggle

27 LYNDHURST ROAD LIMITED is currently Active. It was registered on 12/07/2006 .

Where is 27 LYNDHURST ROAD LIMITED located?

toggle

27 LYNDHURST ROAD LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford WA16 6BW.

What does 27 LYNDHURST ROAD LIMITED do?

toggle

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

What is the latest filing for 27 LYNDHURST ROAD LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-21 with updates.