Company NameLynguard Management Company Limited
Company StatusActive
Company Number04150308
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Beryl Martin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Lyndhurst Gardens
Enfield
Middlesex
EN1 2AP
Director NameMrs Polymnia Neocleous
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(12 years after company formation)
Appointment Duration11 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address53 Forestdale
London
N14 7DY
Director NameMr Christopher James Hide
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(22 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Forestdale
London
N14 7DY
Director NameMr Nicholas Andreou
Date of BirthJuly 2005 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(23 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Forestdale
London
N14 7DY
Director NameMrs Elizabeth Mary Bradbury
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Lyndhurst Gardens
Enfield
Middlesex
EN1 2AP
Director NameMr Peter Robert Gross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address76 Lyndhurst Gardens
Enfield
Middlesex
EN1 2AP
Director NameMr Bernard William Page
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address74 Lyndhurst Gardens
Enfield
Middlesex
EN1 2AP
Secretary NameMrs Beryl Martin
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Lyndhurst Gardens
Enfield
Middlesex
EN1 2AP
Secretary NameMr Peter Robert Gross
StatusResigned
Appointed01 February 2014(13 years after company formation)
Appointment Duration9 years (resigned 10 February 2023)
RoleCompany Director
Correspondence Address76 Lyndhurst Gardens
Enfield
Middlesex
EN1 2AP
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address53 Forestdale
London
N14 7DY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

1 at £1Bernard William Page
25.00%
Ordinary
1 at £1Beryl Martin
25.00%
Ordinary
1 at £1Peter Robert Gross
25.00%
Ordinary
1 at £1Polymnia Neocleous
25.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

13 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
10 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(7 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(7 pages)
5 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(8 pages)
10 February 2014Appointment of Mr Peter Robert Gross as a secretary (2 pages)
8 February 2014Registered office address changed from 70 Lyndhurst Gardens Enfield Middlesex EN1 2AP on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 70 Lyndhurst Gardens Enfield Middlesex EN1 2AP on 8 February 2014 (1 page)
8 February 2014Termination of appointment of Beryl Martin as a secretary (1 page)
15 February 2013Appointment of Mrs Polymnia Neocleous as a director (2 pages)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
14 February 2013Termination of appointment of Elizabeth Bradbury as a director (1 page)
14 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
15 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Peter Robert Gross on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Beryl Martin on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Elizabeth Mary Bradbury on 30 January 2010 (2 pages)
3 February 2010Director's details changed for Bernard William Page on 30 January 2010 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 February 2009Return made up to 30/01/09; full list of members (5 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (3 pages)
6 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 February 2006Return made up to 30/01/06; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
7 February 2005Return made up to 30/01/05; full list of members (9 pages)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 February 2004Return made up to 30/01/04; full list of members (9 pages)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
14 February 2003Return made up to 30/01/03; full list of members (9 pages)
8 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
1 February 2002Return made up to 30/01/02; full list of members (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
30 January 2001Incorporation (15 pages)