LYNDHURST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LYNDHURST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC060719

Incorporation date

15/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndhurst, 5 Marchfield Grove, Edinburgh, Midlothian EH4 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1976)
dot icon16/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon29/01/2026
Termination of appointment of Pamela Anne Addis as a director on 2026-01-29
dot icon29/01/2026
Cessation of Pamela Anne Addis as a person with significant control on 2026-01-29
dot icon17/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/01/2023
Director's details changed for Mr Neil Michael Addis on 2023-01-16
dot icon23/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon16/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/03/2020
Satisfaction of charge 7 in full
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon04/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon16/01/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon11/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Neil Michael Addis on 2010-02-08
dot icon08/02/2010
Director's details changed for Robert Michael Addis on 2010-02-08
dot icon08/02/2010
Director's details changed for Pamela Anne Addis on 2010-02-08
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/02/2009
Return made up to 08/02/09; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/02/2008
Return made up to 08/02/08; full list of members
dot icon12/04/2007
Dec mort/charge *
dot icon09/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/03/2007
Return made up to 08/02/07; full list of members
dot icon10/03/2006
Return made up to 08/02/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/02/2005
Return made up to 08/02/05; full list of members
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon08/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/03/2004
Return made up to 08/02/04; full list of members
dot icon22/08/2003
Dec mort/charge *
dot icon22/08/2003
Dec mort/charge *
dot icon22/08/2003
Dec mort/charge *
dot icon29/04/2003
Dec mort/charge *
dot icon17/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/02/2003
Return made up to 08/02/03; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/02/2002
Return made up to 08/02/02; full list of members
dot icon18/04/2001
New director appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-11-30
dot icon21/02/2001
Return made up to 08/02/01; full list of members
dot icon11/05/2000
Return made up to 08/02/00; full list of members
dot icon25/04/2000
Registered office changed on 25/04/00 from: burnside works old north road inverkeithing
dot icon19/04/2000
Accounts for a small company made up to 1999-11-30
dot icon16/06/1999
Accounts for a small company made up to 1998-11-30
dot icon23/02/1999
Return made up to 08/02/99; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1997-11-30
dot icon10/03/1998
Return made up to 08/02/98; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-11-30
dot icon14/03/1997
Return made up to 08/02/97; full list of members
dot icon18/03/1996
Accounts for a small company made up to 1995-11-30
dot icon26/02/1996
Return made up to 08/02/96; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-11-30
dot icon27/03/1995
Return made up to 08/02/95; no change of members
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 icon22/08/1994
Certificate of change of name
dot icon22/03/1994
Accounts for a small company made up to 1993-11-30
dot icon31/01/1994
Return made up to 08/02/94; full list of members
dot icon07/04/1993
Accounts for a small company made up to 1992-11-30
dot icon10/02/1993
Return made up to 08/02/93; no change of members
dot icon15/06/1992
Accounting reference date extended from 30/09 to 30/11
dot icon03/03/1992
Group accounts for a small company made up to 1991-09-30
dot icon03/03/1992
Return made up to 08/02/92; full list of members
dot icon10/07/1991
Partic of mort/charge 7720
dot icon10/07/1991
Partic of mort/charge 7719
dot icon02/07/1991
Partic of mort/charge 7347
dot icon02/07/1991
Partic of mort/charge 7344
dot icon07/06/1991
Partic of mort/charge 6364
dot icon25/02/1991
Return made up to 08/02/91; no change of members
dot icon16/02/1991
Group accounts for a small company made up to 1990-09-30
dot icon23/04/1990
Accounts for a small company made up to 1989-09-30
dot icon23/04/1990
Return made up to 23/02/90; full list of members
dot icon06/04/1990
Registered office changed on 06/04/90 from: halbeath road dunfermline fife KY11 4LA
dot icon17/10/1989
Return made up to 31/07/88; full list of members
dot icon22/08/1989
Return made up to 31/07/89; full list of members
dot icon22/08/1989
Group accounts for a small company made up to 1988-09-30
dot icon01/03/1988
Group accounts for a small company made up to 1987-09-30
dot icon20/10/1987
Return made up to 27/07/87; full list of members
dot icon20/10/1987
Accounts for a small company made up to 1986-09-30
dot icon09/02/1987
Accounts for a small company made up to 1985-09-30
dot icon09/02/1987
Return made up to 16/06/86; full list of members
dot icon28/11/1986
Accounts for a small company made up to 1984-09-30
dot icon28/11/1986
Return made up to 11/10/85; full list of members
dot icon06/03/1984
Certificate of change of name
dot icon15/09/1976
Miscellaneous
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 icon+2.57 % *

* during past year

Cash in Bank

£540,796.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.56M
-
0.00
527.27K
-
2023
0
1.76M
-
0.00
540.80K
-
2023
0
1.76M
-
0.00
540.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.76M £Ascended12.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

540.80K £Ascended2.57 % *

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
Addis, Neil Michael
Director
06/04/2001 - Present
5

Persons with Significant Control

4
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 HOLDINGS LIMITED

LYNDHURST HOLDINGS LIMITED is an(a) Active company incorporated on 15/09/1976 with the registered office located at Lyndhurst, 5 Marchfield Grove, Edinburgh, Midlothian EH4 5BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LYNDHURST HOLDINGS LIMITED?

toggle

LYNDHURST HOLDINGS LIMITED is currently Active. It was registered on 15/09/1976 .

Where is LYNDHURST HOLDINGS LIMITED located?

toggle

LYNDHURST HOLDINGS LIMITED is registered at Lyndhurst, 5 Marchfield Grove, Edinburgh, Midlothian EH4 5BN.

What does LYNDHURST HOLDINGS LIMITED do?

toggle

LYNDHURST HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-11-30.