You are here: bizstats.co.uk > a-z index > 1 list > 14 list

141/145 Lyme Farm Road Management Limited LONDON


Founded in 1998, 141/145 Lyme Farm Road Management, classified under reg no. 03647119 is an active company. Currently registered at 143 Lyme Farm Road SE12 8JH, London the company has been in the business for twenty six years. Its financial year was closed on Tue, 8th Oct and its latest financial statement was filed on October 8, 2022.

The company has 4 directors, namely Nichola S., Faye B. and Emma A. and others. Of them, Shujaul A. has been with the company the longest, being appointed on 9 October 1998 and Nichola S. has been with the company for the least time - from 17 March 2021. 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.

141/145 Lyme Farm Road Management Limited Address / Contact

Office Address 143 Lyme Farm Road
Office Address2 Lee
Town London
Post code SE12 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647119
Date of Incorporation Fri, 9th Oct 1998
Industry Non-trading company
End of financial Year 8th October
Company age 26 years old
Account next due date Mon, 8th Jul 2024 (67 days left)
Account last made up date Sat, 8th Oct 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Nichola S.

Position: Director

Appointed: 17 March 2021

Faye B.

Position: Director

Appointed: 25 October 2017

Emma A.

Position: Director

Appointed: 25 October 2017

Shujaul A.

Position: Director

Appointed: 09 October 1998

Janet G.

Position: Director

Appointed: 07 July 2015

Resigned: 25 October 2017

Paul B.

Position: Secretary

Appointed: 02 December 2013

Resigned: 17 March 2021

Paul B.

Position: Director

Appointed: 15 July 2002

Resigned: 17 March 2021

Antony S.

Position: Secretary

Appointed: 09 October 1998

Resigned: 02 November 2013

Betty D.

Position: Nominee Director

Appointed: 09 October 1998

Resigned: 09 October 1998

Daniel D.

Position: Nominee Director

Appointed: 09 October 1998

Resigned: 09 October 1998

Antony S.

Position: Director

Appointed: 09 October 1998

Resigned: 02 November 2013

Daniel D.

Position: Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 October 1998

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats researched, there is Shujaul A. This PSC and has 25-50% shares. Another one in the PSC register is Emma A. This PSC owns 25-50% shares. Moving on, there is Nicola S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Shujaul A.

Notified on 9 October 2016
Nature of control: 25-50% shares

Emma A.

Notified on 25 October 2017
Nature of control: 25-50% shares

Nicola S.

Notified on 17 March 2021
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% shares

Shujaul A.

Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% shares

Janet G.

Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 8, 2022
filed on: 25th, July 2023
Free Download (1 page)

Company search