8 LYNDHURST ROAD N W 3 LIMITED

Register to unlock more data on OkredoRegister

8 LYNDHURST ROAD N W 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01580387

Incorporation date

14/08/1981

Size

Micro Entity

Contacts

Registered address

Registered address

42 Glengall Road, Edgware HA8 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1981)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon17/10/2025
Director's details changed for Mr Amit Bhuchar on 2025-10-12
dot icon09/10/2025
Appointment of Mr Amit Bhuchar as a director on 2025-08-27
dot icon17/02/2025
Termination of appointment of Roisin Kate Traynor as a director on 2025-02-14
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon23/08/2024
Secretary's details changed for Defries Pm Limited on 2024-07-01
dot icon23/08/2024
Termination of appointment of Defries & Associates Limited as a secretary on 2024-07-01
dot icon23/08/2024
Appointment of Defries Pm Limited as a secretary on 2024-07-01
dot icon08/07/2024
Secretary's details changed for Defries & Associates Limited on 2024-07-01
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon09/02/2023
Appointment of Ms Roisin Kate Traynor as a director on 2022-12-10
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon18/11/2022
Termination of appointment of Robert Abbott as a director on 2022-11-10
dot icon18/11/2022
Appointment of Ms Marissa Ann Harris as a director on 2022-11-10
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Termination of appointment of Rosemary Therese Nicholls as a director on 2018-09-03
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon16/11/2016
Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 2016-11-16
dot icon05/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/06/2016
Secretary's details changed for Defries & Associates Ltd on 2016-06-27
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/10/2015
Appointment of Mrs Soraya Flitti as a director on 2015-10-14
dot icon16/10/2015
Appointment of Mrs Rosemary Therese Nicholls as a director on 2015-10-14
dot icon15/10/2015
Termination of appointment of Hana Ros as a director on 2015-10-14
dot icon15/10/2015
Termination of appointment of Yvonne Lee as a director on 2014-07-25
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/07/2014
Termination of appointment of Fredrik Skribeland as a director on 2014-07-28
dot icon24/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon16/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Defries & Associates Ltd on 2010-11-30
dot icon20/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/08/2010
Appointment of Mr Robert Abbott as a director
dot icon13/07/2010
Director's details changed for Dr Hana Sims on 2010-06-01
dot icon02/07/2010
Termination of appointment of Jason Shelley as a director
dot icon02/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon28/01/2010
Termination of appointment of Ruth Jacobs as a secretary
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Director's details changed for Yvonne Lee on 2009-12-16
dot icon27/01/2010
Director's details changed for Alexander Joseph Solomon Jacobs on 2009-12-16
dot icon27/01/2010
Director's details changed for Fredrik Skribeland on 2009-12-16
dot icon27/01/2010
Director's details changed for Jason Shelley on 2009-12-16
dot icon27/01/2010
Director's details changed for Dr Hana Sims on 2009-12-16
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/09/2009
Secretary appointed defries & associates LTD
dot icon18/09/2009
Registered office changed on 18/09/2009 from 88/90 camden road london NW1 9EA united kingdom
dot icon18/09/2009
Appointment terminated director guy milford
dot icon06/05/2009
Registered office changed on 06/05/2009 from 88-90 camden road london NW1 9EA united kingdom
dot icon30/04/2009
Registered office changed on 30/04/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS united kingdom
dot icon24/04/2009
Registered office changed on 24/04/2009 from 88/90 camden road london NW1 9EA
dot icon22/04/2009
Director appointed fredrik skribeland
dot icon24/03/2009
Director appointed dr hana sims
dot icon24/03/2009
Appointment terminated director daniela ross
dot icon19/03/2009
Return made up to 01/12/08; full list of members; amend
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 01/12/08; full list of members
dot icon29/12/2007
Return made up to 01/12/07; full list of members
dot icon28/12/2007
New director appointed
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon14/12/2006
Return made up to 01/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2005
Return made up to 01/12/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon11/12/2004
Return made up to 01/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/11/2003
Return made up to 01/12/03; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/12/2002
Return made up to 01/12/02; full list of members
dot icon24/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 01/12/01; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/11/2001
New director appointed
dot icon27/10/2001
Secretary resigned;director resigned
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Director resigned
dot icon27/10/2001
New secretary appointed
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon10/04/2001
Return made up to 01/12/00; full list of members
dot icon10/04/2001
Director resigned
dot icon09/04/2001
Full accounts made up to 2000-03-31
dot icon04/03/2000
Full accounts made up to 1999-03-31
dot icon21/02/2000
Return made up to 01/12/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 01/12/98; no change of members
dot icon13/10/1998
Registered office changed on 13/10/98 from: 88/90 camden road london NW1 9EA
dot icon31/07/1998
Full accounts made up to 1997-03-31
dot icon22/04/1998
Return made up to 01/12/97; full list of members
dot icon11/01/1998
Registered office changed on 11/01/98 from: stein & co 125 parkway london NW1 7PS
dot icon05/06/1997
Registered office changed on 05/06/97 from: 125 parkway london NW1 7PS
dot icon13/05/1997
Registered office changed on 13/05/97 from: 116 totteridge lane totteridge london N20 8JH
dot icon02/05/1997
Director resigned
dot icon02/05/1997
New director appointed
dot icon02/05/1997
New director appointed
dot icon25/03/1997
Return made up to 01/12/96; no change of members
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Return made up to 01/12/95; no change of members
dot icon12/09/1995
Director's particulars changed
dot icon14/06/1995
Full accounts made up to 1995-03-31
dot icon12/05/1995
Full accounts made up to 1994-03-31
dot icon23/11/1994
Return made up to 01/12/94; full list of members
dot icon27/06/1994
Return made up to 01/12/93; no change of members
dot icon27/06/1994
Director's particulars changed
dot icon09/05/1994
New secretary appointed
dot icon09/05/1994
Secretary resigned
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon12/02/1993
Return made up to 01/12/92; no change of members
dot icon08/06/1992
Full accounts made up to 1992-03-31
dot icon10/02/1992
Return made up to 06/12/91; full list of members
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon04/09/1991
New director appointed
dot icon03/09/1991
Full accounts made up to 1990-03-31
dot icon03/09/1991
Full accounts made up to 1989-03-31
dot icon03/09/1991
Full accounts made up to 1988-03-31
dot icon03/09/1991
Return made up to 31/12/90; no change of members
dot icon03/09/1991
Return made up to 31/12/89; no change of members
dot icon03/09/1991
Return made up to 31/12/88; full list of members
dot icon03/09/1991
Registered office changed on 03/09/91 from: 25 engel park mill hill london NW7 2HE
dot icon03/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Secretary resigned;director's particulars changed
dot icon27/08/1991
Restoration by order of the court
dot icon13/03/1990
Final Gazette dissolved via compulsory strike-off
dot icon28/11/1989
First Gazette notice for compulsory strike-off
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Registered office changed on 17/12/87 from: c/o errington freedman 14 - 18 heddon street london W1R 7LJ
dot icon17/12/1987
Return made up to 01/12/87; full list of members
dot icon24/11/1987
Return made up to 31/12/86; full list of members
dot icon24/11/1987
Return made up to 31/12/85; full list of members
dot icon24/11/1987
Return made up to 31/12/84; full list of members
dot icon23/10/1987
Full accounts made up to 1986-03-31
dot icon06/10/1987
First gazette
dot icon05/07/1986
Full accounts made up to 1985-03-31
dot icon05/07/1986
Full accounts made up to 1984-03-31
dot icon29/12/1981
Resolutions
dot icon14/08/1981
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
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
5.00
-
0.00
-
-
2022
-
5.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Robert
Director
26/07/2010 - 10/11/2022
2
Harris, Marissa Ann
Director
10/11/2022 - Present
1
Jacobs, Alexander Joseph Solomon
Director
17/10/2001 - Present
1
Traynor, Roisin Kate
Director
10/12/2022 - 14/02/2025
1
DEFRIES PM LIMITED
Corporate Secretary
01/07/2009 - 01/07/2024
38

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 8 LYNDHURST ROAD N W 3 LIMITED

8 LYNDHURST ROAD N W 3 LIMITED is an(a) Active company incorporated on 14/08/1981 with the registered office located at 42 Glengall Road, Edgware HA8 8SX. There are currently 5 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 8 LYNDHURST ROAD N W 3 LIMITED?

toggle

8 LYNDHURST ROAD N W 3 LIMITED is currently Active. It was registered on 14/08/1981 .

Where is 8 LYNDHURST ROAD N W 3 LIMITED located?

toggle

8 LYNDHURST ROAD N W 3 LIMITED is registered at 42 Glengall Road, Edgware HA8 8SX.

What does 8 LYNDHURST ROAD N W 3 LIMITED do?

toggle

8 LYNDHURST ROAD N W 3 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 8 LYNDHURST ROAD N W 3 LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.