4 LYNDHURST ROAD LIMITED

Register to unlock more data on OkredoRegister

4 LYNDHURST ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02812127

Incorporation date

23/04/1993

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon18/09/2025
Appointment of Ms Varshika Manji as a director on 2025-09-17
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon30/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon22/02/2024
Registered office address changed from C/O Whitestone Estates 13a Heath Street London NW3 6TP to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2024-02-22
dot icon31/01/2024
Micro company accounts made up to 2023-12-24
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/08/2023
Termination of appointment of Carlos Eduardo Gomez as a director on 2023-08-25
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon01/02/2021
Appointment of Mr Carlos Eduardo Gomez as a director on 2021-01-01
dot icon28/01/2021
Appointment of Mr Timothy Patrick O'riordan as a director on 2021-01-27
dot icon25/01/2021
Termination of appointment of Frederick Evan Becker as a director on 2021-01-25
dot icon19/08/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon02/12/2019
Termination of appointment of Mary Wilmar Wylie as a director on 2019-12-01
dot icon02/12/2019
Termination of appointment of Mary Wilmar Wylie as a secretary on 2019-12-01
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon17/08/2016
Micro company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon03/05/2011
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN on 2011-05-03
dot icon12/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon13/05/2010
Director's details changed for Manmohan Singh Kalra on 2010-04-23
dot icon13/05/2010
Termination of appointment of Kerry Koppi Cade as a director
dot icon13/05/2010
Termination of appointment of Edward Millard as a director
dot icon13/05/2010
Director's details changed for Ms Mary Wilmar Wylie on 2010-04-23
dot icon13/05/2010
Director's details changed for Fred Becker on 2010-04-23
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 23/04/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from high hill house 6A hampstead high street hampstead london NW3 1PR
dot icon24/04/2009
Appointment terminated director robert balyuzi
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 23/04/08; full list of members
dot icon16/08/2007
Return made up to 23/04/07; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/03/2007
New director appointed
dot icon25/10/2006
New director appointed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 23/04/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 23/04/05; full list of members
dot icon11/01/2005
New director appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 23/04/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 23/04/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/05/2002
Director resigned
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/10/2001
New director appointed
dot icon21/05/2001
Return made up to 23/04/01; full list of members
dot icon03/01/2001
New director appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon05/05/2000
Director resigned
dot icon03/05/2000
Return made up to 23/04/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon22/04/1999
Return made up to 23/04/99; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/05/1998
New director appointed
dot icon27/04/1998
Return made up to 23/04/98; full list of members
dot icon27/04/1998
Director resigned
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/05/1997
Return made up to 23/04/97; full list of members
dot icon20/12/1996
New director appointed
dot icon06/12/1996
Secretary resigned;director resigned
dot icon06/12/1996
New secretary appointed
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/05/1996
Return made up to 23/04/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon28/06/1995
Return made up to 23/04/95; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Return made up to 23/04/94; full list of members
dot icon18/08/1993
Accounting reference date notified as 31/12
dot icon18/08/1993
Registered office changed on 18/08/93 from: 15 hall road st johns wood london NW8 9RD
dot icon11/06/1993
New director appointed
dot icon25/05/1993
Registered office changed on 25/05/93 from: blackthorn house mary ann street st paul's square, birmingham west midlands B3 1RL
dot icon25/05/1993
Director resigned;new director appointed
dot icon25/05/1993
Ad 23/04/93--------- £ si 2@1=2 £ ic 2/4
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/04/1993
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
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
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khadivi, Golnoosh
Director
10/04/2006 - Present
3
Manji, Varshika
Director
17/09/2025 - Present
1
O'riordan, Timothy Patrick
Director
27/01/2021 - Present
1
Kalra, Manmohan Singh
Director
02/01/1998 - Present
2
Gomez, Carlos Eduardo
Director
01/01/2021 - 25/08/2023
-

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 ROAD LIMITED

4 LYNDHURST ROAD LIMITED is an(a) Active company incorporated on 23/04/1993 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 4 LYNDHURST ROAD LIMITED?

toggle

4 LYNDHURST ROAD LIMITED is currently Active. It was registered on 23/04/1993 .

Where is 4 LYNDHURST ROAD LIMITED located?

toggle

4 LYNDHURST ROAD LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 4 LYNDHURST ROAD LIMITED do?

toggle

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

What is the latest filing for 4 LYNDHURST ROAD LIMITED?

toggle

The latest filing was on 18/09/2025: Appointment of Ms Varshika Manji as a director on 2025-09-17.