Twenty One Lymington Road Limited LONDON


Twenty One Lymington Road started in year 1982 as Private Limited Company with registration number 01625814. The Twenty One Lymington Road company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at 63 Templars Avenue. Postal code: NW11 0NU.

Currently there are 2 directors in the the company, namely Nakulkumar P. and Daniel G.. In addition one secretary - Hannah G. - is with the firm. Currently 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.

Twenty One Lymington Road Limited Address / Contact

Office Address 63 Templars Avenue
Town London
Post code NW11 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625814
Date of Incorporation Tue, 30th Mar 1982
Industry Residents property management
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Nakulkumar P.

Position: Director

Appointed: 25 April 2022

Daniel G.

Position: Director

Appointed: 25 April 2022

Hannah G.

Position: Secretary

Appointed: 25 April 2022

William U.

Position: Director

Appointed: 17 November 2020

Resigned: 20 September 2022

Daniel G.

Position: Secretary

Appointed: 05 December 2006

Resigned: 25 April 2022

Daniel G.

Position: Secretary

Appointed: 22 November 2006

Resigned: 22 November 2006

Richard M.

Position: Secretary

Appointed: 14 June 1999

Resigned: 22 November 2006

Leonard E.

Position: Secretary

Appointed: 10 October 1997

Resigned: 10 June 1999

Laura L.

Position: Director

Appointed: 10 October 1997

Resigned: 17 November 2020

John L.

Position: Director

Appointed: 09 April 1996

Resigned: 10 October 1997

Andrew B.

Position: Director

Appointed: 25 July 1995

Resigned: 09 April 1996

Laura L.

Position: Secretary

Appointed: 07 June 1991

Resigned: 10 October 1997

Paul D.

Position: Director

Appointed: 07 June 1991

Resigned: 25 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302020-06-302021-06-302022-06-30
Net Worth1 0671 0671 0671 0671 067   
Balance Sheet
Current Assets2 5442 8373 7532 1113 5573 2531 9022 000
Net Assets Liabilities     2 6831 3321 381
Cash Bank In Hand2 5442 8373 753     
Net Assets Liabilities Including Pension Asset Liability1 0671 0671 0671 0671 067   
Reserves/Capital
Called Up Share Capital888     
Profit Loss Account Reserve1 0591 0591 059     
Shareholder Funds1 0671 0671 0671 0671 067   
Other
Average Number Employees During Period     11 
Creditors     570570619
Net Current Assets Liabilities1 0671 0671 0671 0671 0672 6831 3321 381
Total Assets Less Current Liabilities1 0671 0671 0671 0671 0672 6831 3321 381
Creditors Due Within One Year1 4771 7702 6861 0442 490   
Number Shares Allotted 88     
Par Value Share 11     
Share Capital Allotted Called Up Paid888     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, March 2024
Free Download (8 pages)

Company search