Company NameLyndale Property Bingley Limited
DirectorsMartin Frederick Attock and Clare Wendy Donnelly
Company StatusActive
Company Number09189325
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Frederick Attock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 West Avenue
Penn
High Wycombe
HP10 8AE
Director NameMrs Clare Wendy Donnelly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address70 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Director NameGeorge William Attock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Mill Hill Top
Harden
Bingley
West Yorkshire
BD16 1BJ
Director NameMaureen Elaine Attock
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Mill Hill Top
Harden
Bingley
West Yorkshire
BD16 1BJ

Location

Registered Address70 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Filing History

14 June 2023Notification of a person with significant control statement (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 May 2023Cessation of George William Attock as a person with significant control on 11 May 2023 (3 pages)
22 May 2023Cessation of Maureen Elaine Attock as a person with significant control on 11 May 2023 (3 pages)
20 May 2023Termination of appointment of Maureen Elaine Attock as a director on 11 May 2023 (1 page)
20 May 2023Termination of appointment of George William Attock as a director on 11 May 2023 (1 page)
6 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
7 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 May 2020Registered office address changed from 13 Currergate Mews Skipton Road Steeton Keighley BD20 6PE to 70 Barnfield Wood Road Beckenham Kent BR3 6SU on 13 May 2020 (1 page)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 May 2019Registered office address changed from Hill Top Mill Hill Top Harden Bingley West Yorkshire BD16 1BJ United Kingdom to 13 Currergate Mews Skipton Road Steeton Keighley BD20 6PE on 28 May 2019 (2 pages)
22 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 May 2019Appointment of Mr Martin Frederick Attock as a director on 22 May 2019 (2 pages)
22 May 2019Appointment of Ms Clare Wendy Donnelly as a director on 22 May 2019 (2 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (2 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (13 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (13 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
29 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(14 pages)
29 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(14 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)