Company NameLemniscate Limited
DirectorJohn Roger Byrne
Company StatusActive
Company Number05086763
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Roger Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Secretary NameSarah Marshall
NationalityBritish
StatusCurrent
Appointed09 February 2007(2 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleLegal Assistant
Correspondence Address2 Chestnut Cottages 39 St Ives Road
Somersham
Huntingdon
Cambridgeshire
PE28 3ER
Secretary NameMr William Bruce Nottage
NationalityBritish
StatusResigned
Appointed11 December 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Etheldene Avenue
London
N10 3QG
Secretary NameDorseylaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD

Location

Registered Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Herts
WD3 3EF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Caroline Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£41,769
Cash£1,615
Current Liabilities£388,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

26 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 501
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 501
(4 pages)
13 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 14 Oakleigh Drive Croxley Green Rickmansworth Herts WD3 3EF on 13 January 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 501
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 501
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 501
(4 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 501
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from 1-2 weighhouse street mayfair london W1K 5LR (1 page)
12 May 2009Registered office changed on 12/05/2009 from 1-2 weighhouse street mayfair london W1K 5LR (1 page)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 January 2009Registered office changed on 16/01/2009 from suite 10 warren court euston road london NW1 3AA (1 page)
16 January 2009Registered office changed on 16/01/2009 from suite 10 warren court euston road london NW1 3AA (1 page)
18 September 2008Appointment terminated secretary william nottage (1 page)
18 September 2008Appointment terminated secretary william nottage (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 29/03/08; full list of members (7 pages)
7 May 2008Return made up to 29/03/08; full list of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 29/03/07; full list of members (7 pages)
12 April 2007Return made up to 29/03/07; full list of members (7 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: suite 5 warren court euston road london NW1 3AA (1 page)
29 December 2006Registered office changed on 29/12/06 from: suite 5 warren court euston road london NW1 3AA (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
10 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(6 pages)
23 March 2006Registered office changed on 23/03/06 from: 21 wilson street london EC2M 2TD (1 page)
23 March 2006Registered office changed on 23/03/06 from: 21 wilson street london EC2M 2TD (1 page)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 29/03/05; full list of members (6 pages)
5 April 2005Return made up to 29/03/05; full list of members (6 pages)
3 August 2004Ad 28/07/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
3 August 2004Ad 28/07/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2004Incorporation (18 pages)
29 March 2004Incorporation (18 pages)