11 Lyme Street Freehold started in year 2015 as Private Limited Company with registration number 09456798. The 11 Lyme Street Freehold company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 11 Lyme Street. Postal code: NW1 0EH.
The firm has 3 directors, namely Carol S., Anand P. and Matthew J.. Of them, Matthew J. has been with the company the longest, being appointed on 9 June 2016 and Carol S. has been with the company for the least time - from 11 September 2020. As of 24 April 2024, there were 3 ex directors - James C., Tom H. and others listed below. There were no ex secretaries.
Office Address | 11 Lyme Street |
Town | London |
Post code | NW1 0EH |
Country of origin | United Kingdom |
Registration Number | 09456798 |
Date of Incorporation | Tue, 24th Feb 2015 |
Industry | Residents property management |
End of financial Year | 28th February |
Company age | 9 years old |
Account next due date | Thu, 30th Nov 2023 (146 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sun, 16th Jun 2024 (2024-06-16) |
Last confirmation statement dated | Fri, 2nd Jun 2023 |
The list of PSCs that own or have control over the company consists of 4 names. As we researched, there is Anand Dayal Panjabi & Kiran Dayal Panjabi from London, United Kingdom. The abovementioned PSC is categorised as "a joint holder", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James Chappell & Carol Stangroome, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a joint holder", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
Anand Dayal Panjabi & Kiran Dayal Panjabi
48 The Ridgeway, London, NW11 8QS, United Kingdom
Legal authority | United Kingdom |
Legal form | Joint Holder |
Notified on | 9 June 2016 |
Ceased on | 9 June 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
James C.
Notified on | 6 April 2016 |
Ceased on | 9 June 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
James Chappell & Carol Stangroome
Top Flat 11 Lyme Street, Camden Town, London, NW1 0EH, United Kingdom
Legal authority | United Kingdom |
Legal form | Joint Holder |
Notified on | 9 June 2016 |
Ceased on | 9 June 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew Robert Jones & Jayne Elizabeth Jones
173 Adelaide Road, London, NW3 3NN, United Kingdom
Legal authority | United Kingdom |
Legal form | Joint Holder |
Notified on | 9 June 2016 |
Ceased on | 9 June 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-02-28 | 2016-02-29 | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Net Worth | 1 | ||||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 3 | 3 | 3 | 3 | |||||
Current Assets | 3 | 3 | 3 | 3 | 3 | ||||
Net Assets Liabilities | 3 | 3 | 3 | 3 | |||||
Cash Bank In Hand | 1 | ||||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||||
Reserves/Capital | |||||||||
Shareholder Funds | 1 | ||||||||
Other | |||||||||
Number Shares Issued Fully Paid | 3 | 3 | |||||||
Par Value Share | 0 | 1 | 1 | ||||||
Number Shares Allotted | 3 | ||||||||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a dormant company made up to 28th February 2023 filed on: 2nd, November 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy