LYNDEN PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYNDEN PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02749919

Incorporation date

23/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Cristal Business Park 47, Knightsdale Road, Ipswich, Suffolk IP1 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1992)
dot icon09/10/2025
Micro company accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/06/2021
Micro company accounts made up to 2021-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon23/05/2019
Registration of charge 027499190015, created on 2019-05-21
dot icon27/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon06/02/2017
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon24/03/2016
Satisfaction of charge 13 in full
dot icon24/03/2016
Satisfaction of charge 11 in full
dot icon24/03/2016
Satisfaction of charge 4 in full
dot icon24/03/2016
Satisfaction of charge 12 in full
dot icon24/03/2016
Satisfaction of charge 14 in full
dot icon24/03/2016
Satisfaction of charge 7 in full
dot icon24/03/2016
Satisfaction of charge 6 in full
dot icon24/03/2016
Satisfaction of charge 2 in full
dot icon24/03/2016
Satisfaction of charge 1 in full
dot icon24/03/2016
Satisfaction of charge 3 in full
dot icon24/03/2016
Satisfaction of charge 5 in full
dot icon24/03/2016
Satisfaction of charge 9 in full
dot icon24/03/2016
Satisfaction of charge 10 in full
dot icon24/03/2016
Satisfaction of charge 8 in full
dot icon13/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mr Victor Henry Dennis on 2015-10-16
dot icon11/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-09-23 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/10/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon11/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon24/09/2009
Appointment terminated secretary jolyon alexander
dot icon29/09/2008
Return made up to 23/09/08; full list of members
dot icon15/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/07/2008
Registered office changed on 03/07/2008 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR
dot icon01/10/2007
Return made up to 23/09/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/09/2006
Return made up to 23/09/06; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon16/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 23/09/05; full list of members
dot icon12/08/2005
Return made up to 23/09/04; full list of members; amend
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/12/2004
Registered office changed on 23/12/04 from: international house south st ipswich IP1 3NU
dot icon27/09/2004
Return made up to 23/09/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/09/2003
Return made up to 23/09/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/01/2003
Total exemption full accounts made up to 2001-06-30
dot icon13/09/2002
Return made up to 23/09/02; full list of members
dot icon17/09/2001
Return made up to 23/09/01; full list of members
dot icon03/05/2001
Accounts made up to 2000-06-30
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Secretary resigned
dot icon29/09/2000
Return made up to 23/09/00; full list of members
dot icon04/05/2000
Accounts made up to 1999-06-30
dot icon13/12/1999
New secretary appointed
dot icon07/12/1999
Director's particulars changed
dot icon07/12/1999
New director appointed
dot icon14/09/1999
Return made up to 23/09/99; full list of members
dot icon26/07/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon12/05/1999
Accounts made up to 1998-06-30
dot icon09/01/1999
Particulars of mortgage/charge
dot icon05/10/1998
Return made up to 23/09/98; full list of members
dot icon30/04/1998
Accounts made up to 1997-06-30
dot icon23/09/1997
Return made up to 23/09/97; no change of members
dot icon25/06/1997
Particulars of mortgage/charge
dot icon20/06/1997
Particulars of mortgage/charge
dot icon24/04/1997
Accounts made up to 1996-06-30
dot icon22/11/1996
Particulars of mortgage/charge
dot icon13/10/1996
Return made up to 23/09/96; full list of members
dot icon16/09/1996
Particulars of mortgage/charge
dot icon11/04/1996
Accounts made up to 1995-06-30
dot icon23/03/1996
Particulars of mortgage/charge
dot icon23/03/1996
Particulars of mortgage/charge
dot icon22/09/1995
Return made up to 23/09/95; full list of members
dot icon21/08/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon03/12/1994
Particulars of mortgage/charge
dot icon03/12/1994
Particulars of mortgage/charge
dot icon03/12/1994
Particulars of mortgage/charge
dot icon03/12/1994
Particulars of mortgage/charge
dot icon03/12/1994
Particulars of mortgage/charge
dot icon20/09/1994
Return made up to 23/09/94; no change of members
dot icon25/04/1994
Accounts made up to 1993-06-30
dot icon03/02/1994
Return made up to 23/09/93; full list of members
dot icon05/04/1993
Particulars of mortgage/charge
dot icon04/12/1992
Accounting reference date notified as 30/06
dot icon02/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1992
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
23/09/2026
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
1
32.47K
-
0.00
-
-
2022
3
32.19K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Victor Henry
Director
16/11/1999 - Present
146

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 LYNDEN PROPERTY COMPANY LIMITED

LYNDEN PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 23/09/1992 with the registered office located at Unit 3 Cristal Business Park 47, Knightsdale Road, Ipswich, Suffolk IP1 4JJ. 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 LYNDEN PROPERTY COMPANY LIMITED?

toggle

LYNDEN PROPERTY COMPANY LIMITED is currently Active. It was registered on 23/09/1992 .

Where is LYNDEN PROPERTY COMPANY LIMITED located?

toggle

LYNDEN PROPERTY COMPANY LIMITED is registered at Unit 3 Cristal Business Park 47, Knightsdale Road, Ipswich, Suffolk IP1 4JJ.

What does LYNDEN PROPERTY COMPANY LIMITED do?

toggle

LYNDEN PROPERTY COMPANY 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 LYNDEN PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 09/10/2025: Micro company accounts made up to 2025-03-31.