LYNDON SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

LYNDON SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00934513

Incorporation date

26/06/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daniel House 31 Valepits Road, Garretts Green, Birmingham B33 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1968)
dot icon01/10/2025
Registered office address changed from 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England to Daniel House 31 Valepits Road Garretts Green Birmingham B33 0TD on 2025-10-01
dot icon01/10/2025
Change of details for Brand Energy & Infrastructure Services Uk, Ltd. as a person with significant control on 2025-10-01
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon13/05/2025
Termination of appointment of Michael Edward Herke as a director on 2025-05-12
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon12/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/07/2022
Full accounts made up to 2020-12-31
dot icon07/04/2022
Withdraw the company strike off application
dot icon20/01/2022
Voluntary strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2021
Application to strike the company off the register
dot icon05/11/2021
Statement of capital on 2021-11-05
dot icon05/11/2021
Statement by Directors
dot icon05/11/2021
Solvency Statement dated 04/11/21
dot icon05/11/2021
Resolutions
dot icon04/11/2021
Statement of capital on 2021-11-04
dot icon04/11/2021
Statement by Directors
dot icon04/11/2021
Solvency Statement dated 03/11/21
dot icon04/11/2021
Resolutions
dot icon15/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon15/10/2021
Director's details changed for Mr Michael Edward Herke on 2021-10-01
dot icon20/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon10/05/2021
Register inspection address has been changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH
dot icon19/04/2021
Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 2021-04-19
dot icon12/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon10/06/2020
Termination of appointment of Andreas Akhtar as a director on 2020-06-10
dot icon10/06/2020
Termination of appointment of Andreas Akhtar as a secretary on 2020-06-10
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon07/10/2019
Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
dot icon07/10/2019
Register inspection address has been changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/07/2019
Notification of Brand Energy & Infrastructure Services Uk, Ltd. as a person with significant control on 2019-07-01
dot icon05/07/2019
Cessation of Donald Gogel as a person with significant control on 2019-07-01
dot icon06/03/2019
Particulars of variation of rights attached to shares
dot icon06/03/2019
Change of share class name or designation
dot icon06/03/2019
Resolutions
dot icon06/03/2019
Certificate of re-registration from Public Limited Company to Private
dot icon06/03/2019
Re-registration of Memorandum and Articles
dot icon06/03/2019
Resolutions
dot icon06/03/2019
Re-registration from a public company to a private limited company
dot icon15/01/2019
Termination of appointment of Stuart Alan Ross as a director on 2019-01-08
dot icon15/01/2019
Termination of appointment of Robert Vincent Lynch as a director on 2019-01-08
dot icon15/01/2019
Termination of appointment of John Anthony Lynch as a director on 2019-01-10
dot icon15/01/2019
Termination of appointment of Keith John Addis as a director on 2019-01-10
dot icon08/01/2019
Notification of Donald Gogel as a person with significant control on 2018-12-31
dot icon08/01/2019
Withdrawal of a person with significant control statement on 2019-01-08
dot icon03/01/2019
Registered office address changed from Valepits Road Garretts Green Birmingham B33 0TD to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2019-01-03
dot icon02/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon02/01/2019
Termination of appointment of Keith John Addis as a secretary on 2018-12-31
dot icon02/01/2019
Appointment of Andreas Akhtar as a secretary on 2018-12-31
dot icon02/01/2019
Termination of appointment of Maureen Ann Lynch as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of David Patrick Lynch as a director on 2018-12-31
dot icon02/01/2019
Appointment of Benjamin Stevenson Read as a director on 2018-12-31
dot icon02/01/2019
Appointment of Marcus Paul Leonardus Marie Niederer as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mr Andreas Akhtar as a director on 2018-12-31
dot icon02/01/2019
Appointment of Michael Edward Herke as a director on 2018-12-31
dot icon08/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon19/09/2016
Full accounts made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2015-03-31
dot icon04/03/2015
Satisfaction of charge 14 in full
dot icon04/03/2015
Satisfaction of charge 16 in full
dot icon04/03/2015
Satisfaction of charge 15 in full
dot icon04/03/2015
Satisfaction of charge 13 in full
dot icon04/03/2015
Satisfaction of charge 17 in full
dot icon17/02/2015
All of the property or undertaking has been released from charge 15
dot icon17/02/2015
All of the property or undertaking has been released from charge 15
dot icon17/02/2015
All of the property or undertaking has been released from charge 16
dot icon17/02/2015
All of the property or undertaking has been released from charge 17
dot icon16/02/2015
All of the property or undertaking has been released and no longer forms part of charge 14
dot icon16/02/2015
All of the property or undertaking has been released from charge 13
dot icon26/01/2015
Satisfaction of charge 18 in full
dot icon26/01/2015
All of the property or undertaking has been released from charge 17
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Stephen Moore as a director
dot icon18/03/2014
Resolutions
dot icon07/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2013-03-31
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Consolidation of shares on 2013-04-29
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon20/04/2013
Appointment of Mr David Patrick Lynch as a director
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon20/03/2013
Resolutions
dot icon20/03/2013
Statement of company's objects
dot icon22/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon08/10/2012
Director's details changed for Stuart Alan Ross on 2012-10-08
dot icon08/10/2012
Director's details changed for Mrs Maurine Ann Lynch on 2012-10-08
dot icon08/10/2012
Appointment of Mr John Anthony Lynch as a director
dot icon03/09/2012
Duplicate mortgage certificatecharge no:18
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 18
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mrs Maurine Ann Lynch on 2011-09-28
dot icon07/09/2011
Full accounts made up to 2011-03-31
dot icon22/08/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17
dot icon30/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mrs Maurine Ann Lynch on 2010-09-28
dot icon30/09/2010
Director's details changed for Stephen John Moore on 2010-09-28
dot icon30/09/2010
Director's details changed for Keith Addis on 2010-09-28
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon06/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon17/10/2008
Return made up to 28/09/08; full list of members
dot icon22/07/2008
Full accounts made up to 2008-03-31
dot icon17/03/2008
Appointment terminated director ian wilson
dot icon19/11/2007
Return made up to 28/09/07; full list of members
dot icon16/10/2007
Particulars of contract relating to shares
dot icon16/10/2007
Ad 26/09/07--------- £ si 30000@1=30000 £ ic 60000/90000
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon13/10/2007
Particulars of mortgage/charge
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon19/07/2007
Memorandum and Articles of Association
dot icon13/10/2006
Return made up to 28/09/06; full list of members
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon26/10/2005
Return made up to 28/09/05; no change of members
dot icon12/09/2005
Secretary's particulars changed;director's particulars changed
dot icon12/09/2005
Director's particulars changed
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon08/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned;director resigned
dot icon14/02/2005
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 28/09/04; no change of members
dot icon10/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon10/10/2003
Return made up to 28/09/03; full list of members
dot icon27/10/2002
New director appointed
dot icon23/09/2002
Return made up to 28/09/02; full list of members
dot icon20/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/06/2002
Auditor's resignation
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon27/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 28/09/01; full list of members
dot icon10/08/2001
Declaration of satisfaction of mortgage/charge
dot icon18/05/2001
Director resigned
dot icon08/11/2000
Return made up to 28/09/00; full list of members
dot icon30/10/2000
Full group accounts made up to 2000-03-31
dot icon29/03/2000
Director resigned
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon14/10/1999
Full group accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 28/09/99; full list of members
dot icon28/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon17/09/1999
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
Director resigned
dot icon08/04/1999
Director resigned
dot icon03/03/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon15/12/1998
Director resigned
dot icon09/10/1998
Return made up to 28/09/98; no change of members
dot icon19/08/1998
Full group accounts made up to 1998-03-31
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon05/11/1997
Director resigned
dot icon03/11/1997
Full group accounts made up to 1997-03-31
dot icon15/10/1997
Return made up to 28/09/97; no change of members
dot icon06/10/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon01/11/1996
Full group accounts made up to 1996-03-31
dot icon31/10/1996
Return made up to 28/09/96; full list of members
dot icon29/03/1996
New director appointed
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon26/10/1995
Return made up to 28/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon30/11/1994
Return made up to 28/09/94; full list of members
dot icon24/03/1994
Particulars of mortgage/charge
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon28/09/1993
Return made up to 28/09/93; no change of members
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon13/10/1992
Return made up to 28/09/92; no change of members
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon31/10/1991
Return made up to 10/10/91; full list of members
dot icon17/10/1991
Particulars of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon07/04/1991
Full accounts made up to 1990-03-31
dot icon23/10/1990
New director appointed
dot icon15/10/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon15/10/1990
Resolutions
dot icon11/10/1990
Return made up to 10/10/90; no change of members
dot icon06/10/1990
Declaration on reregistration from private to PLC
dot icon06/10/1990
Balance Sheet
dot icon06/10/1990
Auditor's report
dot icon06/10/1990
Auditor's statement
dot icon06/10/1990
Re-registration of Memorandum and Articles
dot icon06/10/1990
Application for reregistration from private to PLC
dot icon04/09/1990
New director appointed
dot icon13/06/1990
Particulars of mortgage/charge
dot icon17/01/1990
Full group accounts made up to 1989-03-31
dot icon17/01/1990
Return made up to 28/12/89; no change of members
dot icon02/12/1988
Full group accounts made up to 1988-03-31
dot icon02/12/1988
Return made up to 25/11/88; full list of members
dot icon11/03/1988
Particulars of mortgage/charge
dot icon08/03/1988
Registered office changed on 08/03/88 from: 77 allcock street, digbeth birmingham
dot icon12/11/1987
Full group accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 02/11/87; no change of members
dot icon04/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon04/03/1987
Annual return made up to 31/12/86
dot icon07/03/1986
Accounts made up to 1985-03-31
dot icon07/02/1985
Accounts made up to 1984-03-31
dot icon21/12/1983
Accounts made up to 1983-03-31
dot icon10/09/1983
Accounts made up to 1983-03-31
dot icon30/10/1982
Accounts made up to 1979-01-31
dot icon29/10/1982
Accounts made up to 1981-01-31
dot icon07/02/1979
Accounts made up to 1978-01-31
dot icon08/07/1977
Certificate of change of name
dot icon04/03/1977
Accounts made up to 1976-09-30
dot icon03/03/1977
Accounts made up to 1976-09-30
dot icon26/06/1968
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
0.00
-
0.00
0.00
-
2021
3
0.00
-
0.00
0.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Benjamin Stevenson
Director
31/12/2018 - Present
16
Herke, Michael Edward
Director
31/12/2018 - 12/05/2025
4
Niederer, Marcus Paul Leonardus Marie
Director
31/12/2018 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LYNDON SCAFFOLDING LIMITED

LYNDON SCAFFOLDING LIMITED is an(a) Active company incorporated on 26/06/1968 with the registered office located at Daniel House 31 Valepits Road, Garretts Green, Birmingham B33 0TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LYNDON SCAFFOLDING LIMITED?

toggle

LYNDON SCAFFOLDING LIMITED is currently Active. It was registered on 26/06/1968 .

Where is LYNDON SCAFFOLDING LIMITED located?

toggle

LYNDON SCAFFOLDING LIMITED is registered at Daniel House 31 Valepits Road, Garretts Green, Birmingham B33 0TD.

What does LYNDON SCAFFOLDING LIMITED do?

toggle

LYNDON SCAFFOLDING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does LYNDON SCAFFOLDING LIMITED have?

toggle

LYNDON SCAFFOLDING LIMITED had 3 employees in 2021.

What is the latest filing for LYNDON SCAFFOLDING LIMITED?

toggle

The latest filing was on 01/10/2025: Registered office address changed from 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU England to Daniel House 31 Valepits Road Garretts Green Birmingham B33 0TD on 2025-10-01.