Company NameLynshield Investments Limited
DirectorsLinda Jane Mohammadpour and Reza Mohammadpour
Company StatusActive
Company Number00766421
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLinda Jane Mohammadpour
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameReza Mohammadpour
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Secretary NameReza Mohammadpour
NationalityBritish
StatusCurrent
Appointed03 September 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Linda Jane Mohammadpour
50.00%
Ordinary
50 at £1Reza Mohammadpour
50.00%
Ordinary

Financials

Year2014
Net Worth£1,320,573
Cash£300,764
Current Liabilities£211,830

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

17 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at apartment 60 tarranbrae annex london t/no NGL888628 with the benefit of all rights licenses guarantees rent deposits contracts deeds see image for full details.
Outstanding
17 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 29 montrose avenue london t/no NGL676896 with the benefit of all rights licenses guarantees rent deposits contracts deeds see image for full details.
Outstanding
17 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 2 38 dartmouth road london t/no NGL19925 with the benefit of all rights licenses guarantees rent deposits contracts deeds see image for full details.
Outstanding
9 June 2011Delivered on: 28 June 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30D cambridge avenue london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 June 2011Delivered on: 28 June 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103C shirland road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 April 1994Delivered on: 20 April 1994
Satisfied on: 2 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2,38 dartmouth road,willesden,l/b of brent t/n NGL682016.
Fully Satisfied
22 November 1991Delivered on: 29 November 1991
Satisfied on: 2 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 kirkstall avenue,L.B.of haringey.t/no.mx 216610.
Fully Satisfied
22 November 1991Delivered on: 29 November 1991
Satisfied on: 2 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 montrose avenue,L.B.of brent.t/no.ngl 676896.
Fully Satisfied
9 November 1990Delivered on: 16 November 1990
Satisfied on: 24 February 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and hereditaments and premises being:- 11, kirkstall avenue, london N17.
Fully Satisfied
2 November 1990Delivered on: 6 November 1990
Satisfied on: 24 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 February 1965Delivered on: 8 February 1965
Satisfied on: 7 June 2001
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 4, grosvenor avenue islington, london.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
7 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
23 March 2021Previous accounting period shortened from 30 June 2021 to 31 January 2021 (1 page)
5 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
9 August 2018Registered office address changed from 55 Loundon Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 9 August 2018 (1 page)
9 August 2018Director's details changed for Linda Jane Mohammadpour on 9 August 2018 (2 pages)
9 August 2018Change of details for Linda Jane Mohammadpour as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Reza Mohammadpour on 9 August 2018 (2 pages)
9 August 2018Change of details for Reza Mohammadpour as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Secretary's details changed for Reza Mohammadpour on 9 August 2018 (1 page)
14 June 2018Amended total exemption full accounts made up to 30 June 2017 (8 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
21 September 2017Secretary's details changed for Reza Mohammadpour on 6 September 2017 (1 page)
21 September 2017Notification of Linda Jane Mohammadpour as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Linda Jane Mohammadpour as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Director's details changed for Reza Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Director's details changed for Reza Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
21 September 2017Secretary's details changed for Reza Mohammadpour on 6 September 2017 (1 page)
21 September 2017Notification of Reza Mohammadpour as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 21 September 2017 (1 page)
21 September 2017Notification of Reza Mohammadpour as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
21 September 2017Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015 (1 page)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Return made up to 03/09/09; full list of members (4 pages)
23 September 2009Return made up to 03/09/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Return made up to 03/09/08; full list of members (4 pages)
15 October 2008Return made up to 03/09/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 September 2007Return made up to 03/09/07; full list of members (2 pages)
10 September 2007Return made up to 03/09/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 September 2006Return made up to 03/09/06; full list of members (2 pages)
25 September 2006Return made up to 03/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 September 2005Return made up to 03/09/05; full list of members (2 pages)
28 September 2005Return made up to 03/09/05; full list of members (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 October 2004Return made up to 03/09/04; full list of members (5 pages)
6 October 2004Return made up to 03/09/04; full list of members (5 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 September 2003Return made up to 03/09/03; full list of members (6 pages)
26 September 2003Return made up to 03/09/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2002Return made up to 03/09/02; full list of members (5 pages)
19 September 2002Return made up to 03/09/02; full list of members (5 pages)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 October 2001Return made up to 03/09/01; full list of members (5 pages)
30 October 2001Return made up to 03/09/01; full list of members (5 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Return made up to 03/09/00; full list of members (5 pages)
2 November 2000Registered office changed on 02/11/00 from: 58-60 berners street, london W1P 4JS (1 page)
2 November 2000Return made up to 03/09/00; full list of members (5 pages)
2 November 2000Registered office changed on 02/11/00 from: 58-60 berners street, london W1P 4JS (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 September 1999Return made up to 03/09/99; no change of members (4 pages)
14 September 1999Return made up to 03/09/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 September 1998Return made up to 03/09/98; full list of members (6 pages)
25 September 1998Return made up to 03/09/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Return made up to 03/09/97; no change of members (4 pages)
1 October 1997Return made up to 03/09/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 September 1996Return made up to 03/09/96; no change of members (4 pages)
13 September 1996Return made up to 03/09/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
17 August 1995Memorandum and Articles of Association (2 pages)
17 August 1995Memorandum and Articles of Association (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
4 July 1963Certificate of incorporation (1 page)
4 July 1963Certificate of incorporation (1 page)