Lyndale Building Limited

General information

Name:

Lyndale Building Ltd

Office Address:

Suite 1 Concept House 23 Billet Lane RM11 1XP Hornchurch

Number: 06733089

Incorporation date: 2008-10-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lyndale Building started its business in 2008 as a Private Limited Company with reg. no. 06733089. This firm has been functioning for 16 years and the present status is active. This firm's headquarters is based in Hornchurch at Suite 1 Concept House. You can also find the company using its postal code : RM11 1XP. The business name of the company got changed in 2009 to Lyndale Building Limited. The enterprise previous business name was Ltm Interiors. This business's classified under the NACE and SIC code 41100 - Development of building projects. Lyndale Building Ltd filed its latest accounts for the financial year up to 30th November 2022. The latest annual confirmation statement was released on 20th October 2022.

Concerning this specific firm, the full extent of director's tasks have so far been carried out by Darren O. who was chosen to lead the company in 2008. The firm had been presided over by Linda M. up until Mon, 4th Jul 2022. To provide support to the directors, the firm has been utilizing the skills of Darren O. as a secretary since the appointment on Sun, 25th Oct 2009.

  • Previous company's names
  • Lyndale Building Limited 2009-12-05
  • Ltm Interiors Limited 2008-10-24

Financial data based on annual reports

Company staff

Darren O.

Role: Secretary

Appointed: 25 October 2009

Latest update: 22 January 2024

Darren O.

Role: Director

Appointed: 24 October 2008

Latest update: 22 January 2024

People with significant control

Executives who control the firm include: Linda M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Linda M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 12 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 12 August 2013
Annual Accounts 30 April 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 April 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 5 August 2016
Date Approval Accounts 5 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023-10-20 (CS01)
filed on: 23rd, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Third Floor, Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2013

Address:

Third Floor, Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2014

Address:

Third Floor, Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2015

Address:

Third Floor, Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2016

Address:

Third Floor, Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Closest Companies - by postcode