Company NameLYME & Farrar Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00462783
CategoryPrivate Limited Company
Incorporation Date24 December 1948(75 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(71 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(71 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NamePeter Sidney Cooper
NationalityBritish
StatusResigned
Appointed19 July 1991(42 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address76 Reservoir Road
Olton
Solihull
West Midlands
B92 8AW
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(42 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(52 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1City & Country Properties (Midlands) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (7 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
2 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,089
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,089
(5 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,089
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,089
(5 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
19 August 2008Return made up to 19/07/08; full list of members (4 pages)
19 August 2008Return made up to 19/07/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
9 August 2007Return made up to 19/07/07; full list of members (3 pages)
20 October 2006Full accounts made up to 30 March 2006 (9 pages)
20 October 2006Full accounts made up to 30 March 2006 (9 pages)
28 July 2006Return made up to 19/07/06; full list of members (7 pages)
28 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 August 2005Full accounts made up to 31 March 2005 (9 pages)
31 August 2005Full accounts made up to 31 March 2005 (9 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 August 2004Full accounts made up to 30 March 2004 (9 pages)
27 August 2004Full accounts made up to 30 March 2004 (9 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 March 2003 (9 pages)
28 August 2003Full accounts made up to 31 March 2003 (9 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (9 pages)
2 September 2002Full accounts made up to 31 March 2002 (9 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (6 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 November 1997Full accounts made up to 31 March 1997 (6 pages)
13 November 1997Full accounts made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
27 December 1996Full accounts made up to 31 March 1996 (7 pages)
27 December 1996Full accounts made up to 31 March 1996 (7 pages)
18 September 1996Auditor's resignation (2 pages)
18 September 1996Auditor's resignation (2 pages)
6 August 1996Return made up to 19/07/96; no change of members (18 pages)
6 August 1996Return made up to 19/07/96; no change of members (18 pages)
19 October 1995Full accounts made up to 31 March 1995 (7 pages)
19 October 1995Full accounts made up to 31 March 1995 (7 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)
7 August 1995Return made up to 19/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 December 1948Incorporation (16 pages)
24 December 1948Incorporation (16 pages)
24 December 1948Certificate of incorporation (1 page)
24 December 1948Certificate of incorporation (1 page)