Company NameLyndon Energy Limited
DirectorPaul Lyndon Bryant
Company StatusActive
Company Number07536589
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Paul Lyndon Bryant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Bnw Unit 9105 Access House 141 Morden Road
Mitcham
CR4 4DG
Secretary NameLion Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ

Contact

Websitewww.lyndonenergy.com
Telephone020 37713797
Telephone regionLondon

Location

Registered AddressOffice Bnw Unit 9105 Access House
141 Morden Road
Mitcham
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

61.4k at £1Paul Lyndon Bryant
61.40%
Ordinary
6k at £1Mike Cloud
6.00%
Ordinary
5k at £1James Bryant
5.00%
Ordinary
5k at £1Luke Bryant
5.00%
Ordinary
10k at £1Debra Helen Bryant
10.00%
Ordinary
10k at £1Jeffrey Family Suppernnuation Fund
10.00%
Ordinary
1.6k at £1Annabel Purcell
1.60%
Ordinary
1000 at £1Dewi A.b Iowerth
1.00%
Ordinary

Financials

Year2014
Net Worth£147,739
Cash£19,631
Current Liabilities£25,748

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to Office Bnw Unit 9105 Access House 141 Morden Road Mitcham CR4 4DG on 5 October 2022 (1 page)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
20 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 March 2021Termination of appointment of Lion Corporate Services Limited as a secretary on 31 March 2021 (1 page)
21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Previous accounting period shortened from 29 February 2020 to 31 December 2019 (1 page)
2 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
1 August 2018Appointment of Lion Corporate Services Limited as a secretary on 1 July 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 April 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
6 October 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 113,750
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 113,750
(3 pages)
27 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 February 2016Director's details changed for Mr Paul Lyndon Bryant on 21 February 2016 (2 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 101,000
(5 pages)
29 February 2016Director's details changed for Mr Paul Lyndon Bryant on 21 February 2016 (2 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 101,000
(5 pages)
15 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 101,000.00
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 101,000.00
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 101,000.00
(4 pages)
26 March 2015Register inspection address has been changed from 2 High Street Kingston upon Thames Surrey United Kingdom KT1 1EY United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ (1 page)
26 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(5 pages)
26 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(5 pages)
26 March 2015Register inspection address has been changed from 2 High Street Kingston upon Thames Surrey United Kingdom KT1 1EY United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ (1 page)
17 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 100,000
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 100,000
(3 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
25 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Register inspection address has been changed (1 page)
21 July 2011Registered office address changed from , 2 High Street, Kingston upon Thames, Surrey, KT1 1EY, United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 21 July 2011 (1 page)
1 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 7,401
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 7,401
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 20,000.00
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 20,000.00
(4 pages)
21 February 2011Incorporation (22 pages)
21 February 2011Incorporation (22 pages)