LYNDHURST FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05140699

Incorporation date

28/05/2004

Size

Dormant

Contacts

Registered address

Registered address

39 Rodney Street, Liverpool L1 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon02/03/2026
Termination of appointment of Karen Levitt as a director on 2026-03-02
dot icon02/03/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon02/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon05/06/2024
Registered office address changed from 372 Smithdown Road 372 Smithdown Road Liverpool L15 5AN England to 39 Rodney Street Liverpool L1 9EN on 2024-06-05
dot icon05/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon09/08/2023
Change of details for Marshallets Limited as a person with significant control on 2023-08-07
dot icon28/07/2023
Notification of Marshallets Limited as a person with significant control on 2023-07-28
dot icon16/03/2023
Cessation of James Timothy Beal as a person with significant control on 2023-01-01
dot icon16/03/2023
Termination of appointment of James Timothy Beal as a director on 2023-03-02
dot icon24/12/2022
Termination of appointment of Darren Lee Spencer as a director on 2022-12-01
dot icon24/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon24/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon13/12/2021
Registered office address changed from 64 64 Tithebarn Street Liverpool L2 2EE England to 372 Smithdown Road 372 Smithdown Road Liverpool L15 5AN on 2021-12-13
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon30/09/2019
Registered office address changed from Apartment 2 Lyndhurst House Lyndhurst Road Mossley Hill Liverpool L18 8AU England to 64 64 Tithebarn Street Liverpool L2 2EE on 2019-09-30
dot icon28/09/2019
Appointment of Mr Sean Marshall as a secretary on 2019-09-28
dot icon28/09/2019
Director's details changed for Mr Darren Lee Spencer on 2019-09-28
dot icon28/09/2019
Director's details changed for Mrs Jane Gail Rubin on 2019-09-28
dot icon28/09/2019
Director's details changed for Mrs Karen Levitt on 2019-09-28
dot icon28/09/2019
Director's details changed for Mr James Timothy Beal on 2019-09-28
dot icon13/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/08/2019
Appointment of Mrs Jane Gail Rubin as a director on 2019-08-01
dot icon08/08/2019
Appointment of Mrs Karen Levitt as a director on 2019-08-01
dot icon08/08/2019
Termination of appointment of Darren Norris as a secretary on 2019-08-08
dot icon08/08/2019
Registered office address changed from 41 Dilworth Lane Longridge Preston PR3 3st England to Apartment 2 Lyndhurst House Lyndhurst Road Mossley Hill Liverpool L18 8AU on 2019-08-08
dot icon22/07/2019
Appointment of Mr Darren Lee Spencer as a director on 2019-07-22
dot icon04/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/11/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon18/08/2017
Appointment of Mr Darren Norris as a secretary on 2017-08-18
dot icon18/08/2017
Termination of appointment of James Timothy Beal as a secretary on 2017-08-18
dot icon18/08/2017
Registered office address changed from Windermere House Windermere Terrace Princess Park Liverpool Merseyside L8 3SB to 41 Dilworth Lane Longridge Preston PR3 3st on 2017-08-18
dot icon21/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon09/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-05-28 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/09/2015
Appointment of Mr James Timothy Beal as a director on 2015-09-17
dot icon29/06/2015
Termination of appointment of James Timothy Beal as a director on 2015-06-16
dot icon28/05/2015
Annual return made up to 2015-05-28 no member list
dot icon06/02/2015
Appointment of Mr James Timothy Beal as a director on 2015-02-01
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2015
Previous accounting period extended from 2014-05-31 to 2014-06-30
dot icon11/08/2014
Termination of appointment of James Timothy Beal as a director on 2014-08-01
dot icon28/05/2014
Annual return made up to 2014-05-28 no member list
dot icon01/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-28 no member list
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/02/2013
Appointment of Mr James Timothy Beal as a director
dot icon12/11/2012
Termination of appointment of James Beal as a director
dot icon09/07/2012
Annual return made up to 2012-05-28 no member list
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-28 no member list
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/02/2011
Termination of appointment of Philip Beal as a director
dot icon01/06/2010
Annual return made up to 2010-05-28 no member list
dot icon24/03/2010
Registered office address changed from 90 Ullet Road Liverpool L17 2AD United Kingdom on 2010-03-24
dot icon23/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon04/06/2009
Annual return made up to 28/05/09
dot icon31/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon20/06/2008
Annual return made up to 28/05/08
dot icon20/06/2008
Location of debenture register
dot icon20/06/2008
Location of register of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from the coach house 90 ullet road sefton park liverpool merseyside L17 2AD
dot icon17/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon03/07/2007
Annual return made up to 28/05/07
dot icon10/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon22/06/2006
Annual return made up to 28/05/06
dot icon25/05/2006
Accounts for a dormant company made up to 2005-05-31
dot icon01/07/2005
Annual return made up to 28/05/05
dot icon30/06/2005
Registered office changed on 30/06/05 from: the coach house 90 ullet road sefton park liverpool merseyside L17 2AD
dot icon30/06/2005
Director's particulars changed
dot icon27/06/2005
Secretary resigned
dot icon13/08/2004
Registered office changed on 13/08/04 from: the stables 3A linnet lane aigburth liverpool L17 3BE
dot icon19/07/2004
Director resigned
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon03/06/2004
New director appointed
dot icon28/05/2004
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
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
8.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koe, Adrian Michael
Secretary
28/05/2004 - 04/01/2005
46
Beal, James Timothy
Director
01/02/2015 - 16/06/2015
20
Beal, James Timothy
Director
20/02/2013 - 01/08/2014
20
Beal, James Timothy
Director
28/05/2004 - 01/10/2012
20
LONDON PRESENCE LIMITED
Corporate Director
28/05/2004 - 28/05/2004
45

Persons with Significant Control

3
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 LYNDHURST FLAT MANAGEMENT COMPANY LIMITED

LYNDHURST FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/05/2004 with the registered office located at 39 Rodney Street, Liverpool L1 9EN. 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 LYNDHURST FLAT MANAGEMENT COMPANY LIMITED?

toggle

LYNDHURST FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/05/2004 .

Where is LYNDHURST FLAT MANAGEMENT COMPANY LIMITED located?

toggle

LYNDHURST FLAT MANAGEMENT COMPANY LIMITED is registered at 39 Rodney Street, Liverpool L1 9EN.

What does LYNDHURST FLAT MANAGEMENT COMPANY LIMITED do?

toggle

LYNDHURST FLAT MANAGEMENT COMPANY 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 FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Karen Levitt as a director on 2026-03-02.