Company NameLyndale Properties Ltd
DirectorMax Alexander Harris
Company StatusActive
Company Number06549728
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Max Alexander Harris
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Max Alexander Harris
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
15 - 19 Cavendish Place
London
W1G 0DD
Secretary NameMrs Barbara Harris
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
15 - 19 Cavendish Place
London
W1G 0DD
Secretary NameMr Giles Oliver Harris
StatusResigned
Appointed07 May 2014(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2015)
RoleCompany Director
Correspondence Address2nd Floor
15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr James Thomas Fox
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
15 - 19 Cavendish Place
London
W1G 0DD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitelyndalehomes.co.uk

Location

Registered Address2nd Floor
15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Giles Harris
50.00%
Ordinary
50 at £1Max Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,239
Cash£6,391
Current Liabilities£13,630

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

28 July 2017Delivered on: 28 July 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 2, 129 queen mary road, london SE19 3NL (title number: SGL731591).
Outstanding
28 July 2017Delivered on: 28 July 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 2, 129 queen mary road, london SE19 3NL.
Outstanding

Filing History

29 December 2023Current accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
7 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 October 2019Satisfaction of charge 065497280002 in full (4 pages)
10 October 2019Satisfaction of charge 065497280001 in full (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 June 2019Notification of James Thomas Fox as a person with significant control on 3 April 2018 (2 pages)
30 November 2018Termination of appointment of James Thomas Fox as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Mr Max Alexander Harris as a director on 30 November 2018 (2 pages)
30 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
14 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
11 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 150
(3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 July 2017Registration of charge 065497280002, created on 28 July 2017 (7 pages)
28 July 2017Registration of charge 065497280002, created on 28 July 2017 (7 pages)
28 July 2017Registration of charge 065497280001, created on 28 July 2017 (7 pages)
28 July 2017Registration of charge 065497280001, created on 28 July 2017 (7 pages)
5 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
5 July 2017Notification of Max Alexander Harris as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
5 July 2017Notification of Giles Oliver Harris as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Max Alexander Harris as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Giles Oliver Harris as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 April 2015Termination of appointment of Max Alexander Harris as a director on 20 April 2015 (1 page)
23 April 2015Termination of appointment of Max Alexander Harris as a director on 20 April 2015 (1 page)
23 April 2015Termination of appointment of Max Alexander Harris as a director on 20 April 2015 (1 page)
23 April 2015Termination of appointment of Max Alexander Harris as a director on 20 April 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Termination of appointment of Giles Oliver Harris as a secretary on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Giles Oliver Harris as a secretary on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Giles Oliver Harris as a secretary on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Giles Oliver Harris as a secretary on 22 April 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
30 March 2015Appointment of Mr James Thomas Fox as a director on 1 March 2015 (2 pages)
30 March 2015Appointment of Mr James Thomas Fox as a director on 1 March 2015 (2 pages)
30 March 2015Appointment of Mr James Thomas Fox as a director on 1 March 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Appointment of Mr Giles Oliver Harris as a secretary (2 pages)
7 May 2014Termination of appointment of Barbara Harris as a secretary (1 page)
7 May 2014Termination of appointment of Barbara Harris as a secretary (1 page)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Director's details changed for Mr Max Alexander Harris on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Max Alexander Harris on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Appointment of Mr Giles Oliver Harris as a secretary (2 pages)
7 May 2014Director's details changed for Mr Max Alexander Harris on 7 May 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 September 2013Director's details changed for Mr Max Alexander Harris on 1 August 2013 (2 pages)
4 September 2013Director's details changed for Mr Max Alexander Harris on 1 August 2013 (2 pages)
4 September 2013Director's details changed for Mr Max Alexander Harris on 1 August 2013 (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Secretary's details changed for Mrs Barbara Harris on 28 April 2011 (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
28 April 2011Secretary's details changed for Mrs Barbara Harris on 28 April 2011 (1 page)
28 April 2011Director's details changed for Mr Max Alexander Harris on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Max Alexander Harris on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Registered office address changed from the Gilletts Gilletts Farm Lewes Road Scaynes Hill Haywards Heath RH17 7NG United Kingdom on 4 May 2010 (1 page)
4 May 2010Registered office address changed from the Gilletts Gilletts Farm Lewes Road Scaynes Hill Haywards Heath RH17 7NG United Kingdom on 4 May 2010 (1 page)
4 May 2010Registered office address changed from the Gilletts Gilletts Farm Lewes Road Scaynes Hill Haywards Heath RH17 7NG United Kingdom on 4 May 2010 (1 page)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Max Alexander Harris on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Max Alexander Harris on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Max Alexander Harris on 1 October 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
1 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)