LYNDHURST CORNER LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST CORNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243534

Incorporation date

29/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/07/2025
Confirmation statement made on 2025-06-14 with updates
dot icon15/05/2025
Appointment of Miss Polly Laura Sullivan as a director on 2025-05-10
dot icon08/04/2025
Appointment of Ms Katie Marie Pumfrey as a director on 2025-04-07
dot icon20/12/2024
Micro company accounts made up to 2024-06-30
dot icon05/11/2024
Termination of appointment of Jason Nuttall as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Jason Nuttall as a secretary on 2024-11-01
dot icon21/10/2024
Appointment of Mr Thomas Benjamin Collyer as a director on 2024-10-10
dot icon29/07/2024
Confirmation statement made on 2024-06-14 with updates
dot icon23/07/2024
Termination of appointment of Brian Nigel Corbett as a director on 2024-06-06
dot icon11/12/2023
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon17/06/2021
Appointment of Mr David Wright Mcgarry as a director on 2021-06-03
dot icon17/06/2021
Appointment of Mr Brian Nigel Corbett as a director on 2021-05-14
dot icon12/03/2021
Termination of appointment of Darren Ewan Garrett as a director on 2021-03-12
dot icon12/03/2021
Appointment of Mr Jason Nuttall as a secretary on 2021-03-12
dot icon12/03/2021
Termination of appointment of Darren Garrett as a secretary on 2021-03-12
dot icon09/03/2021
Micro company accounts made up to 2020-06-30
dot icon04/03/2021
Director's details changed for Mr Darren Ewan Garrett on 2021-03-04
dot icon04/03/2021
Secretary's details changed for Mr Darren Garrett on 2021-03-04
dot icon10/07/2020
Appointment of Mr Jason Nuttall as a director on 2020-03-10
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-01-19
dot icon09/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon30/07/2013
Termination of appointment of David French as a director
dot icon30/07/2013
Termination of appointment of David French as a secretary
dot icon25/07/2013
Registered office address changed from 4 Lyndhurst Corner Lyndhurst Road Hove East Sussex BN3 6FR United Kingdom on 2013-07-25
dot icon04/09/2012
Appointment of Mr Darren Garrett as a secretary
dot icon04/09/2012
Registered office address changed from 3 Lyndhurst Corner Holland Road Hove East Sussex BN3 6FR on 2012-09-04
dot icon19/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for David French on 2009-10-01
dot icon28/06/2010
Director's details changed for Darren Ewan Garrett on 2009-10-01
dot icon20/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon17/06/2009
Return made up to 14/06/09; full list of members
dot icon12/05/2009
Appointment terminated director graham french
dot icon12/05/2009
Director appointed darren ewan garrett
dot icon12/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon01/07/2008
Return made up to 14/06/08; no change of members
dot icon18/07/2007
Accounts for a dormant company made up to 2007-06-30
dot icon12/07/2007
Return made up to 14/06/07; no change of members
dot icon10/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon10/07/2006
Return made up to 14/06/06; full list of members
dot icon06/03/2006
Amended accounts made up to 2005-06-30
dot icon22/11/2005
Director resigned
dot icon14/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon21/06/2005
Return made up to 14/06/05; full list of members
dot icon09/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon21/06/2004
Return made up to 14/06/04; full list of members
dot icon15/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon12/07/2003
Return made up to 14/06/03; full list of members
dot icon11/07/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon21/01/2003
Ad 14/01/03--------- £ si 1@1=1 £ ic 3/4
dot icon20/01/2003
Director resigned
dot icon17/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon06/07/2002
Return made up to 14/06/02; full list of members
dot icon16/08/2001
Ad 29/06/01--------- £ si 1@1=1 £ ic 2/3
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New secretary appointed;new director appointed
dot icon08/07/2001
Registered office changed on 08/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon29/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.95K
-
0.00
-
-
2022
0
6.10K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgarry, David Wright
Director
03/06/2021 - Present
-
Nuttall, Jason
Director
10/03/2020 - 01/11/2024
2
Corbett, Brian Nigel
Director
14/05/2021 - 06/06/2024
-
Collyer, Thomas Benjamin
Director
10/10/2024 - Present
-
Sullivan, Polly Laura
Director
10/05/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNDHURST CORNER LIMITED

LYNDHURST CORNER LIMITED is an(a) Active company incorporated on 29/06/2001 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 4 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 LYNDHURST CORNER LIMITED?

toggle

LYNDHURST CORNER LIMITED is currently Active. It was registered on 29/06/2001 .

Where is LYNDHURST CORNER LIMITED located?

toggle

LYNDHURST CORNER LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does LYNDHURST CORNER LIMITED do?

toggle

LYNDHURST CORNER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LYNDHURST CORNER LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.