BARTON LYLE LIMITED

Register to unlock more data on OkredoRegister

BARTON LYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02456893

Incorporation date

02/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

4 Dairy Mews, Andalus Road, London SW9 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1990)
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon23/01/2014
Registered office address changed from 3 London Wall Buildings London EC2M 5PD on 2014-01-23
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Compulsory strike-off action has been discontinued
dot icon07/05/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Ian Wood as a secretary
dot icon31/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon25/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Laurence Paul Lindley on 2009-10-01
dot icon29/06/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon02/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/07/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2009
Return made up to 02/01/09; full list of members
dot icon09/01/2009
Total exemption full accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 02/01/08; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/02/2007
Return made up to 02/01/07; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon27/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/03/2006
Return made up to 02/01/06; full list of members
dot icon14/11/2005
Return made up to 02/01/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/12/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2004
Director's particulars changed
dot icon11/02/2004
Return made up to 02/01/04; full list of members
dot icon24/09/2003
Full accounts made up to 2002-03-31
dot icon11/02/2003
Return made up to 02/01/03; full list of members
dot icon08/05/2002
Full accounts made up to 2001-03-31
dot icon28/02/2002
Full accounts made up to 2000-03-31
dot icon18/02/2002
Return made up to 02/01/02; full list of members
dot icon24/04/2001
Return made up to 02/01/01; full list of members
dot icon08/01/2001
Full accounts made up to 1999-03-31
dot icon07/01/2000
Return made up to 02/01/00; full list of members
dot icon06/09/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 02/01/99; no change of members
dot icon28/07/1998
Director's particulars changed
dot icon07/04/1998
Return made up to 02/01/98; full list of members
dot icon07/04/1998
Full accounts made up to 1997-03-31
dot icon24/01/1997
Return made up to 02/01/97; no change of members
dot icon04/08/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Return made up to 02/01/96; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-03-31
dot icon31/01/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
New secretary appointed;director resigned
dot icon01/03/1994
Return made up to 02/01/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon06/05/1993
Full accounts made up to 1991-03-31
dot icon06/05/1993
Full accounts made up to 1992-03-31
dot icon06/05/1993
Return made up to 02/01/93; no change of members
dot icon22/06/1992
Registered office changed on 22/06/92 from: 136 regent street london W1R 5FA
dot icon30/04/1992
Return made up to 02/01/92; full list of members
dot icon15/10/1991
Registered office changed on 15/10/91 from: 45 bedford row london WC1R 4LR
dot icon04/07/1991
Return made up to 02/01/91; no change of members
dot icon21/06/1991
Return made up to 02/01/90; full list of members
dot icon13/12/1990
Certificate of change of name
dot icon21/08/1990
Certificate of change of name
dot icon21/08/1990
Certificate of change of name
dot icon13/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1990
Registered office changed on 01/02/90 from: classic house 174-180 old street london EC1V 9BP
dot icon02/01/1990
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
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
377.97K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindley, Laurence Paul
Director
23/01/1990 - Present
5
Wood, Ian Graham
Secretary
31/03/1993 - 20/05/2012
-

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 BARTON LYLE LIMITED

BARTON LYLE LIMITED is an(a) Active company incorporated on 02/01/1990 with the registered office located at 4 Dairy Mews, Andalus Road, London SW9 9PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTON LYLE LIMITED?

toggle

BARTON LYLE LIMITED is currently Active. It was registered on 02/01/1990 .

Where is BARTON LYLE LIMITED located?

toggle

BARTON LYLE LIMITED is registered at 4 Dairy Mews, Andalus Road, London SW9 9PN.

What does BARTON LYLE LIMITED do?

toggle

BARTON LYLE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BARTON LYLE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-02 with no updates.