Company NameThe Lymden Group Limited
Company StatusActive
Company Number06919768
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 10 months ago)
Previous NamesBolgia Nine Consultancy Limited and Magister Lux Dat Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Thomas Robertson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 - 75 Shelton Street Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Michelle Marie Robertson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 - 75 Shelton Street Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Rebecca Charlotte Shepherd
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years after company formation)
Appointment Duration5 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address71 - 75 Shelton Street Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitewww.magisterluxdat.com

Location

Registered Address71 - 75 Shelton Street Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Matthew Robertson
50.00%
Ordinary
50 at £1Michelle Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£83,900
Cash£98,195
Current Liabilities£14,330

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 November 2019 (5 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 November 2018 (5 pages)
31 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
7 June 2018Appointment of Ms Rebecca Charlotte Shepherd as a director on 1 June 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 November 2017 (9 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
28 April 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
28 April 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
13 April 2016Director's details changed for Mr Matthew Robertson on 15 January 2016 (2 pages)
13 April 2016Director's details changed for Mrs Michelle Marie Robertson on 15 January 2016 (2 pages)
13 April 2016Director's details changed for Mrs Michelle Marie Robertson on 15 January 2016 (2 pages)
13 April 2016Director's details changed for Mr Matthew Robertson on 15 January 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 July 2015Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 July 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 March 2015Registered office address changed from 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 3 March 2015 (1 page)
21 February 2015Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP England to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 21 February 2015 (1 page)
21 February 2015Registered office address changed from 61 Colebrook Road Tunbridge Wells Kent TN4 9DP England to 71 - 75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 21 February 2015 (1 page)
17 December 2014Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 17 December 2014 (1 page)
17 December 2014Director's details changed for Mr Matthew Robertson on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 61 Colebrook Road Tunbridge Wells Kent TN4 9DP on 17 December 2014 (1 page)
17 December 2014Director's details changed for Mr Matthew Robertson on 17 December 2014 (2 pages)
17 December 2014Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
17 December 2014Director's details changed for Mrs Michelle Marie Robertson on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mrs Michelle Marie Robertson on 17 December 2014 (2 pages)
17 December 2014Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
9 November 2014Registered office address changed from C/O D Patel Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 9 November 2014 (1 page)
9 November 2014Registered office address changed from C/O D Patel Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 9 November 2014 (1 page)
9 November 2014Registered office address changed from C/O D Patel Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD England to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 9 November 2014 (1 page)
2 September 2014Appointment of Mrs Michelle Marie Robertson as a director on 1 July 2014 (2 pages)
2 September 2014Appointment of Mrs Michelle Marie Robertson as a director on 1 July 2014 (2 pages)
2 September 2014Appointment of Mrs Michelle Marie Robertson as a director on 1 July 2014 (2 pages)
1 September 2014Company name changed bolgia nine consultancy LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2014Company name changed bolgia nine consultancy LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Change of share class name or designation (2 pages)
15 July 2014Registered office address changed from 87 Bow Road Bow London E3 2AN to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 87 Bow Road Bow London E3 2AN to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 15 July 2014 (1 page)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Mr Matthew Robertson on 1 June 2010 (2 pages)
6 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Mr Matthew Robertson on 1 June 2010 (2 pages)
6 June 2010Director's details changed for Mr Matthew Robertson on 1 June 2010 (2 pages)
6 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2009Incorporation (14 pages)
1 June 2009Incorporation (14 pages)