LYNDEN GATE LIMITED

Register to unlock more data on OkredoRegister

LYNDEN GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021906

Incorporation date

08/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

11 Irish Green Street, Limavady BT49 9AACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1988)
dot icon11/11/2025
Director's details changed for Mr Maurice Johnston on 2025-11-11
dot icon14/05/2025
Micro company accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon13/06/2023
Appointment of Mr Maurice Johnston as a director on 2023-06-12
dot icon07/06/2023
Termination of appointment of Emer Boyle as a director on 2023-06-07
dot icon07/06/2023
Appointment of Mr Paul Gillespie as a director on 2023-06-07
dot icon07/06/2023
Appointment of Ms Una Carlin as a director on 2023-06-07
dot icon21/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon08/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon17/04/2019
Termination of appointment of Una Carlin as a director on 2019-04-09
dot icon17/04/2019
Appointment of Mrs Julie Patton as a secretary on 2019-04-03
dot icon17/04/2019
Termination of appointment of Sonia Miller as a secretary on 2019-04-03
dot icon11/03/2019
Notification of a person with significant control statement
dot icon26/02/2019
Registered office address changed from 50 Knockbreda Road Belfast BT6 0JB Northern Ireland to 11 Irish Green Street Limavady BT49 9AA on 2019-02-26
dot icon26/02/2019
Cessation of Catherine Sonia Millar as a person with significant control on 2019-02-26
dot icon26/02/2019
Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Lisburn Road Belfast Co. Antrim BT9 6AF to 50 Knockbreda Road Belfast BT6 0JB on 2019-02-26
dot icon27/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon27/11/2018
Notification of Catherine Sonia Millar as a person with significant control on 2018-11-27
dot icon25/10/2018
Secretary's details changed for Mrs Sonia Miller on 2018-01-01
dot icon11/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon09/07/2018
Appointment of Ms Una Carlin as a director on 2018-07-02
dot icon23/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon24/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon17/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon28/09/2015
Termination of appointment of Patrick Benedict Marley as a director on 2015-09-14
dot icon28/09/2015
Appointment of Ms Emer Boyle as a director on 2015-09-14
dot icon21/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon04/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon18/10/2013
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon07/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon02/07/2012
Registered office address changed from Csm 60 Lisburn Road Belfast BT9 6AF on 2012-07-02
dot icon28/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Michael Carlin as a director
dot icon08/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon26/07/2010
Director's details changed for Patrick Benedict Marley on 2010-06-22
dot icon26/07/2010
Director's details changed for Michael John Carlin on 2010-06-22
dot icon23/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/07/2009
22/06/09 annual return shuttle
dot icon08/08/2008
22/06/08 annual return shuttle
dot icon19/05/2008
31/03/08 annual accts
dot icon14/06/2007
22/06/07 annual return shuttle
dot icon09/05/2007
31/03/07 annual accts
dot icon29/08/2006
22/06/06 annual return shuttle
dot icon25/08/2006
Return of allot of shares
dot icon07/07/2006
Change in sit reg add
dot icon14/05/2006
31/03/06 annual accts
dot icon03/02/2006
31/03/05 annual accts
dot icon03/11/2005
Change of dirs/sec
dot icon13/09/2005
Change of dirs/sec
dot icon13/09/2005
Change of dirs/sec
dot icon18/08/2005
22/06/05 annual return shuttle
dot icon19/09/2004
Change in sit reg add
dot icon19/09/2004
31/03/04 annual accts
dot icon23/07/2004
22/06/04 annual return shuttle
dot icon07/06/2004
Change of dirs/sec
dot icon07/06/2004
Change of dirs/sec
dot icon12/08/2003
22/06/03 annual return shuttle
dot icon12/08/2003
31/03/03 annual accts
dot icon29/07/2003
Change of dirs/sec
dot icon15/01/2003
Change of dirs/sec
dot icon15/01/2003
Change of dirs/sec
dot icon02/01/2003
31/03/02 annual accts
dot icon19/06/2002
22/06/02 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon21/07/2001
22/06/01 annual return shuttle
dot icon22/06/2001
31/03/00 annual accts
dot icon05/09/2000
Change of dirs/sec
dot icon05/09/2000
22/06/00 annual return shuttle
dot icon03/07/1999
31/03/99 annual accts
dot icon03/07/1999
22/06/99 annual return shuttle
dot icon24/06/1998
22/06/98 annual return shuttle
dot icon24/06/1998
31/03/98 annual accts
dot icon08/07/1997
31/03/97 annual accts
dot icon08/07/1997
22/06/97 annual return shuttle
dot icon29/07/1996
31/03/96 annual accts
dot icon03/07/1996
22/06/96 annual return shuttle
dot icon21/02/1996
Change of dirs/sec
dot icon03/02/1996
31/03/95 annual accts
dot icon14/08/1995
22/06/95 annual return shuttle
dot icon01/07/1994
31/03/94 annual accts
dot icon01/07/1994
22/06/94 annual return shuttle
dot icon30/03/1994
31/03/93 annual accts
dot icon30/03/1994
22/06/93 annual return shuttle
dot icon25/08/1993
31/03/92 annual accts
dot icon12/10/1992
22/06/92 annual return form
dot icon20/08/1992
31/03/91 annual accts
dot icon15/08/1991
Change of dirs/sec
dot icon15/08/1991
31/03/90 annual accts
dot icon15/08/1991
22/06/91 annual return
dot icon13/11/1990
31/03/89 annual accts
dot icon13/11/1990
22/03/90 annual return
dot icon08/09/1988
Incorporation
dot icon08/09/1988
Pars re dirs/sit reg off
dot icon08/09/1988
Decln complnce reg new co
dot icon08/09/1988
Articles
dot icon08/09/1988
Memorandum
dot icon08/09/1988
Statement of nominal cap
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul Gillespie
Director
07/06/2023 - Present
1
Johnston, Maurice
Director
12/06/2023 - Present
2
Boyle, Emer
Director
14/09/2015 - 07/06/2023
1
Carlin, Una
Director
07/06/2023 - Present
-

Persons with Significant Control

2
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 LYNDEN GATE LIMITED

LYNDEN GATE LIMITED is an(a) Active company incorporated on 08/09/1988 with the registered office located at 11 Irish Green Street, Limavady BT49 9AA. 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 LYNDEN GATE LIMITED?

toggle

LYNDEN GATE LIMITED is currently Active. It was registered on 08/09/1988 .

Where is LYNDEN GATE LIMITED located?

toggle

LYNDEN GATE LIMITED is registered at 11 Irish Green Street, Limavady BT49 9AA.

What does LYNDEN GATE LIMITED do?

toggle

LYNDEN GATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LYNDEN GATE LIMITED?

toggle

The latest filing was on 11/11/2025: Director's details changed for Mr Maurice Johnston on 2025-11-11.