CREEKLYNN LIMITED

Register to unlock more data on OkredoRegister

CREEKLYNN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01353251

Incorporation date

15/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 47 Dorset Street, London W1U 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1978)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Termination of appointment of Marylebone Secretaries Limited as a secretary on 2024-06-05
dot icon06/06/2024
Appointment of Hewbrook Ltd as a secretary on 2024-06-05
dot icon27/03/2024
Director's details changed for Mr Malcolm Louis Kolman Christian Von Waynaghy De Demko on 2024-03-01
dot icon27/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon22/03/2024
Director's details changed for Malcolm Louis Kolman Christian Von Waynaghy De Demko on 2024-03-01
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of H S (Nominees) Limited as a secretary on 2023-09-01
dot icon28/09/2023
Appointment of Marylebone Secretaries Limited as a secretary on 2023-09-01
dot icon19/09/2023
Director's details changed for Helga Garvin on 2023-09-19
dot icon19/09/2023
Change of details for Helga Garvin as a person with significant control on 2023-09-19
dot icon19/09/2023
Director's details changed for Helga Garvin on 2023-09-19
dot icon01/08/2023
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to First Floor 47 Dorset Street London W1U 7nd on 2023-08-01
dot icon27/06/2023
Registered office address changed from First Floor 47 Dorset Street London W1U 7nd United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 2023-06-27
dot icon23/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Secretary's details changed for H S (Nominees) Limited on 2022-05-31
dot icon05/04/2022
Director's details changed for Malcolm Louis Kolman Christian Von Waynaghy De Demko on 2022-04-05
dot icon05/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Registered office address changed from 47 Dorset Street London W1U 7nd to First Floor 47 Dorset Street London W1U 7nd on 2021-03-15
dot icon15/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Change of details for Helga Garvin as a person with significant control on 2020-03-01
dot icon04/03/2020
Director's details changed for Helga Garvin on 2020-03-01
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Director's details changed for Malcolm Louis Kolman Christian Von Waynaghy De Demko on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/06/2014
Satisfaction of charge 2 in full
dot icon28/03/2014
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon14/03/2012
Director's details changed for Helga Garvin on 2012-02-01
dot icon13/03/2012
Director's details changed for Malcolm Louis Kolman Christian Von Waynaghy De Demko on 2012-02-01
dot icon12/03/2012
Director's details changed for Helga Garvin on 2012-02-01
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/08/2011
Termination of appointment of Lsg Services Limited as a secretary
dot icon05/04/2011
Appointment of H S (Nominees) Limited as a secretary
dot icon05/04/2011
Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP on 2011-04-05
dot icon11/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/03/2009
Return made up to 01/03/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/03/2008
Return made up to 01/03/08; full list of members
dot icon24/04/2007
Return made up to 01/03/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/03/2007
Director's particulars changed
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon20/02/2006
Resolutions
dot icon04/10/2005
Return made up to 01/03/05; full list of members
dot icon30/08/2005
Location of register of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/11/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/03/2004
Return made up to 01/03/04; full list of members
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed
dot icon03/06/2003
Return made up to 05/03/03; full list of members
dot icon28/05/2003
Amended accounts made up to 2002-05-31
dot icon08/05/2003
Director's particulars changed
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/03/2002
Return made up to 05/03/02; full list of members
dot icon17/11/2001
Declaration of satisfaction of mortgage/charge
dot icon04/07/2001
Director's particulars changed
dot icon05/06/2001
Accounts for a small company made up to 2000-05-31
dot icon19/04/2001
New director appointed
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/03/2001
Return made up to 05/03/01; full list of members
dot icon09/03/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon10/03/2000
Return made up to 05/03/00; full list of members
dot icon19/04/1999
Return made up to 05/03/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-05-31
dot icon15/05/1998
Return made up to 05/03/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Resolutions
dot icon07/06/1997
Particulars of mortgage/charge
dot icon19/03/1997
Return made up to 05/03/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-05-31
dot icon03/11/1996
Location of register of directors' interests
dot icon03/11/1996
Location of register of members
dot icon19/10/1996
Resolutions
dot icon19/10/1996
Director's particulars changed
dot icon30/09/1996
Director's particulars changed
dot icon11/03/1996
Return made up to 05/03/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-05-31
dot icon11/08/1995
Particulars of mortgage/charge
dot icon11/08/1995
Particulars of mortgage/charge
dot icon16/03/1995
Return made up to 05/03/95; full list of members
dot icon22/02/1995
Accounts for a small company made up to 1994-05-31
dot icon20/01/1995
Registered office changed on 20/01/95 from: russell square house 10-12 russell square london WC1B 5EL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Declaration of satisfaction of mortgage/charge
dot icon07/10/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Return made up to 05/03/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-05-31
dot icon20/04/1993
Return made up to 05/03/93; no change of members
dot icon03/03/1993
Accounts for a small company made up to 1992-05-31
dot icon25/02/1993
Registered office changed on 25/02/93 from: chancery house chancery lane london WC2A 1SF
dot icon06/07/1992
Particulars of mortgage/charge
dot icon17/03/1992
Return made up to 05/03/92; full list of members
dot icon12/12/1991
Accounts for a small company made up to 1991-05-31
dot icon12/12/1991
Accounts for a small company made up to 1990-05-31
dot icon16/10/1991
Return made up to 05/03/91; full list of members
dot icon04/04/1991
Particulars of mortgage/charge
dot icon12/04/1990
Full accounts made up to 1989-05-31
dot icon12/04/1990
Return made up to 05/03/90; full list of members
dot icon12/04/1990
Full accounts made up to 1988-05-31
dot icon12/04/1990
Return made up to 31/01/89; full list of members
dot icon08/11/1989
Particulars of mortgage/charge
dot icon13/12/1988
Full accounts made up to 1987-05-31
dot icon13/12/1988
Return made up to 01/12/88; full list of members
dot icon13/12/1988
Return made up to 16/10/87; full list of members
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon09/03/1988
Declaration of satisfaction of mortgage/charge
dot icon21/01/1987
Full accounts made up to 1986-05-31
dot icon21/01/1987
Return made up to 09/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/02/1978
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
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
29.90K
-
0.00
-
-
2022
3
16.00K
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CREEKLYNN LIMITED

CREEKLYNN LIMITED is an(a) Active company incorporated on 15/02/1978 with the registered office located at First Floor, 47 Dorset Street, London W1U 7ND. There are currently 2 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 CREEKLYNN LIMITED?

toggle

CREEKLYNN LIMITED is currently Active. It was registered on 15/02/1978 .

Where is CREEKLYNN LIMITED located?

toggle

CREEKLYNN LIMITED is registered at First Floor, 47 Dorset Street, London W1U 7ND.

What does CREEKLYNN LIMITED do?

toggle

CREEKLYNN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CREEKLYNN LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.