You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Lyndhurst Gardens Limited LONDON


Founded in 1999, 1 Lyndhurst Gardens, classified under reg no. 03786553 is an active company. Currently registered at Flat 6 NW3 5NS, London the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Nikolaos T. and Rita T.. In addition one secretary - Rita T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 Lyndhurst Gardens Limited Address / Contact

Office Address Flat 6
Office Address2 1 Lyndhurst Gardens
Town London
Post code NW3 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03786553
Date of Incorporation Thu, 10th Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Nikolaos T.

Position: Director

Appointed: 12 March 2021

Rita T.

Position: Secretary

Appointed: 30 June 2011

Rita T.

Position: Director

Appointed: 07 December 2004

Marianne W.

Position: Secretary

Appointed: 24 January 2006

Resigned: 30 June 2011

Bevan Kidwell Company Secretaries Limited

Position: Secretary

Appointed: 23 May 2005

Resigned: 25 January 2006

Marianne W.

Position: Director

Appointed: 26 November 2004

Resigned: 04 October 2016

Colleen W.

Position: Director

Appointed: 01 January 2000

Resigned: 08 November 2004

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 04 November 1999

Resigned: 23 May 2005

Virginia P.

Position: Director

Appointed: 01 July 1999

Resigned: 07 April 2014

David F.

Position: Director

Appointed: 24 June 1999

Resigned: 28 October 1999

John C.

Position: Director

Appointed: 10 June 1999

Resigned: 26 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1999

Resigned: 10 June 1999

Aaron W.

Position: Secretary

Appointed: 10 June 1999

Resigned: 04 November 1999

Aaron W.

Position: Director

Appointed: 10 June 1999

Resigned: 04 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities555555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555
Number Shares Allotted 55555
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements