4 LYNDHURST GARDENS LIMITED

Register to unlock more data on OkredoRegister

4 LYNDHURST GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02007408

Incorporation date

07/04/1986

Size

Dormant

Contacts

Registered address

Registered address

4 Lyndhurst Gardens, London NW3 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1986)
dot icon16/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon21/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-11-12 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon29/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon10/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/02/2017
Registered office address changed from 4a Lyndhurst Gardens London NW3 5NR to 4 Lyndhurst Gardens London NW3 5NR on 2017-02-09
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon13/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/04/2011
Registered office address changed from 45 Malden Way New Malden KT3 6EA on 2011-04-18
dot icon06/04/2011
Termination of appointment of Karen Katz as a director
dot icon08/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Cyril Sydney Brown on 2009-12-15
dot icon16/12/2009
Director's details changed for Karen Katz on 2009-12-15
dot icon16/12/2009
Director's details changed for William Keith Moss on 2009-12-15
dot icon16/12/2009
Secretary's details changed for Cyril Sydney Brown on 2009-12-15
dot icon04/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/02/2009
Return made up to 01/12/08; full list of members
dot icon23/02/2009
Director's change of particulars / william moss / 09/06/2003
dot icon17/02/2009
Registered office changed on 17/02/2009 from 38 stone hill two mile ash milton keynes MK8 8LR
dot icon05/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/05/2008
Ad 15/05/08\gbp si 1@1=1\gbp ic 3/4\
dot icon19/05/2008
Director appointed cyril sydney brown
dot icon19/05/2008
Director appointed karen katz
dot icon19/05/2008
Appointment terminated director cyril goss
dot icon03/03/2008
Return made up to 01/12/07; no change of members
dot icon27/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/03/2007
Return made up to 01/12/06; full list of members
dot icon08/08/2006
Return made up to 01/12/05; full list of members
dot icon08/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/03/2005
Registered office changed on 18/03/05 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/01/2005
Accounts for a dormant company made up to 2003-03-31
dot icon29/12/2004
Return made up to 01/12/04; full list of members
dot icon09/12/2003
Return made up to 01/12/03; full list of members
dot icon13/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon03/06/2003
Compulsory strike-off action has been discontinued
dot icon03/06/2003
Withdrawal of application for striking off
dot icon22/04/2003
First Gazette notice for voluntary strike-off
dot icon10/03/2003
Return made up to 01/12/02; full list of members
dot icon10/03/2003
Application for striking-off
dot icon07/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon04/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon04/01/2002
Return made up to 01/12/01; no change of members
dot icon12/04/2001
Return made up to 01/12/00; full list of members
dot icon12/04/2001
New secretary appointed;new director appointed
dot icon12/04/2001
Secretary resigned;director resigned
dot icon23/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon16/12/1999
Return made up to 01/12/99; full list of members
dot icon16/12/1999
Director's particulars changed
dot icon16/12/1999
Secretary's particulars changed;director's particulars changed
dot icon19/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/01/1999
Return made up to 01/12/98; full list of members
dot icon13/01/1998
Registered office changed on 13/01/98 from: 32 lawn road unit 4 london NW3 2XU
dot icon31/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon29/12/1997
Return made up to 01/12/97; full list of members
dot icon23/12/1996
Return made up to 01/12/96; full list of members
dot icon17/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon14/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon08/12/1995
Return made up to 01/12/95; full list of members
dot icon06/04/1995
Registered office changed on 06/04/95 from: 1 townsend yard highgate high street london N6 5JF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/12/1994
Return made up to 01/12/94; full list of members
dot icon05/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/12/1993
Return made up to 01/12/93; full list of members
dot icon13/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon13/01/1993
Return made up to 22/12/92; full list of members
dot icon24/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/02/1992
Accounts for a dormant company made up to 1990-03-31
dot icon20/02/1992
Return made up to 22/12/91; full list of members
dot icon16/06/1991
Registered office changed on 16/06/91 from: holly house 6 holly bush vale hampstead london NW3 5NR
dot icon24/05/1991
Return made up to 21/12/90; full list of members
dot icon12/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon12/12/1989
Return made up to 22/12/89; full list of members
dot icon06/12/1988
Accounts for a dormant company made up to 1988-03-31
dot icon06/12/1988
Return made up to 07/12/88; full list of members
dot icon26/07/1988
Accounts made up to 1987-03-31
dot icon30/06/1988
Registered office changed on 30/06/88 from: 4 lyndhurst gardens hampstead london NW3 5NR
dot icon30/06/1988
Return made up to 06/10/87; full list of members
dot icon29/06/1988
Resolutions
dot icon07/04/1986
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
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
4.00
-
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, William Keith
Director
09/06/2003 - Present
43
Brown, Cyril Sydney
Director
15/05/2008 - Present
1
Brown, Cyril Sydney
Director
20/09/2000 - 06/06/2003
1
Brown, Cyril Sydney
Secretary
20/09/2000 - Present
-

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 4 LYNDHURST GARDENS LIMITED

4 LYNDHURST GARDENS LIMITED is an(a) Active company incorporated on 07/04/1986 with the registered office located at 4 Lyndhurst Gardens, London NW3 5NR. 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 4 LYNDHURST GARDENS LIMITED?

toggle

4 LYNDHURST GARDENS LIMITED is currently Active. It was registered on 07/04/1986 .

Where is 4 LYNDHURST GARDENS LIMITED located?

toggle

4 LYNDHURST GARDENS LIMITED is registered at 4 Lyndhurst Gardens, London NW3 5NR.

What does 4 LYNDHURST GARDENS LIMITED do?

toggle

4 LYNDHURST GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 4 LYNDHURST GARDENS LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-12 with no updates.