3 LYNDHURST TERRACE LIMITED

Register to unlock more data on OkredoRegister

3 LYNDHURST TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896420

Incorporation date

17/12/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon22/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon21/01/2026
-
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon13/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon02/10/2024
Appointment of Dougal Kai Tomas Brech as a director on 2024-10-01
dot icon01/10/2024
Notification of Dougal Kai Tomas Brech as a person with significant control on 2024-10-01
dot icon01/10/2024
Cessation of Dougal Kai Tomas Brech as a person with significant control on 2024-10-01
dot icon01/10/2024
Cessation of Robert Kenneth Newmark as a person with significant control on 2024-09-11
dot icon01/10/2024
Notification of Dougal Kai Tomas Brech as a person with significant control on 2024-10-01
dot icon01/10/2024
Change of details for Dougal Kai Tomas Brech as a person with significant control on 2024-10-01
dot icon30/09/2024
Termination of appointment of Rex Clayton Newmark as a director on 2024-09-11
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/03/2024
Termination of appointment of Phyllis Ponce as a director on 2024-03-10
dot icon12/03/2024
Appointment of Natalya Makeda Ponce as a director on 2024-03-10
dot icon12/03/2024
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2024-03-12
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon03/01/2024
Change of details for Mr Robert Kenneth Newmark as a person with significant control on 2024-01-03
dot icon03/01/2024
Director's details changed for Phyllis Ponce on 2024-01-03
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon03/01/2023
Appointment of Zachary James Troia as a director on 2023-01-03
dot icon16/11/2022
Appointment of James Patrick Mitchell as a director on 2022-11-16
dot icon15/11/2022
Termination of appointment of Jane Elizabeth Burrows as a director on 2022-11-15
dot icon24/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/10/2022
Termination of appointment of Isabel Maria Murray as a director on 2022-10-13
dot icon16/08/2022
Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-16
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon21/12/2021
Registered office address changed from Flat 3 3 Lyndhurst Terrace London NW3 5QA to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 2021-12-21
dot icon21/12/2021
Termination of appointment of Phyllis Ponce as a secretary on 2021-12-21
dot icon12/12/2021
Appointment of Ms Isabel Maria Murray as a director on 2021-12-01
dot icon24/09/2021
Termination of appointment of David Michael Templer as a director on 2021-08-09
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon03/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Appointment of Mr David Michael Templer as a director on 2019-06-06
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon19/01/2018
Notification of Robert Newmark as a person with significant control on 2016-04-06
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/09/2016
Appointment of Rex Clayton Newmark as a director on 2016-06-15
dot icon05/09/2016
Termination of appointment of Brett Hayes Newmark as a director on 2016-06-18
dot icon18/04/2016
Appointment of Brett Newmark as a director on 2016-04-04
dot icon15/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon07/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/05/2015
Termination of appointment of Robert Kenneth Newmark as a director on 2015-04-20
dot icon09/03/2015
Annual return made up to 2015-01-02
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Veris Management Limited as a director
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2012
Termination of appointment of Veris Management Limited as a director
dot icon16/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon14/04/2011
Appointment of Jane Elizabeth Burrows as a director
dot icon14/04/2011
Termination of appointment of Nicholas Fullerton as a director
dot icon04/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2009
Return made up to 12/01/09; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Return made up to 17/12/07; full list of members
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/01/2007
Return made up to 17/12/06; full list of members
dot icon08/11/2006
New director appointed
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/09/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned;director resigned
dot icon11/05/2006
New director appointed
dot icon07/02/2006
Return made up to 17/12/05; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/01/2005
Return made up to 17/12/04; full list of members
dot icon13/01/2005
New secretary appointed
dot icon20/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/12/2003
Return made up to 17/12/03; full list of members
dot icon11/11/2003
Return made up to 17/12/02; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/10/2002
New secretary appointed
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: harben house harben parade, finchley road london NW3 6LH
dot icon20/02/2002
Return made up to 17/12/01; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Return made up to 17/12/00; full list of members
dot icon01/02/2000
Ad 17/12/99--------- £ si 3@1=3 £ ic 2/5
dot icon17/01/2000
New director appointed
dot icon21/12/1999
Secretary resigned
dot icon17/12/1999
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

£5.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Jane Elizabeth
Director
25/03/2011 - 15/11/2022
-
Newmark, Rex Clayton
Director
15/06/2016 - 11/09/2024
26
Mitchell, James Patrick
Director
16/11/2022 - Present
-
Troia, Zachary James
Director
03/01/2023 - Present
-
Brech, Dougal Kai Tomas
Director
01/10/2024 - Present
3

Persons with Significant Control

5
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 3 LYNDHURST TERRACE LIMITED

3 LYNDHURST TERRACE LIMITED is an(a) Active company incorporated on 17/12/1999 with the registered office located at C/O Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. 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 3 LYNDHURST TERRACE LIMITED?

toggle

3 LYNDHURST TERRACE LIMITED is currently Active. It was registered on 17/12/1999 .

Where is 3 LYNDHURST TERRACE LIMITED located?

toggle

3 LYNDHURST TERRACE LIMITED is registered at C/O Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 3 LYNDHURST TERRACE LIMITED do?

toggle

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

What is the latest filing for 3 LYNDHURST TERRACE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-14 with no updates.