UKBizDB.co.uk

11 LYME STREET FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 Lyme Street Freehold Limited. The company was founded 9 years ago and was given the registration number 09456798. The firm's registered office is in LONDON. You can find them at 11 Lyme Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:11 LYME STREET FREEHOLD LIMITED
Company Number:09456798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Lyme Street, London, England, NW1 0EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Lyme Street, London, England, NW1 0EH

Director09 June 2016Active
48, The Ridgeway, London, United Kingdom, NW11 8QS

Director28 November 2018Active
11, Lyme Street, London, United Kingdom, NW1 0EH

Director11 September 2020Active
Top Floor Flat, 11 Lyme Street, London, England, NW1 0EH

Director09 June 2016Active
Anthony Gold Solicitors, The Beehive Coffee Tavern, 496 Streatham High Road, London, United Kingdom, SW16 3QB

Director24 February 2015Active
Anthony Gold Solicitors, The Beehive Coffee Tavern, 496 Streatham High Road, London, United Kingdom, SW16 3QB

Director24 February 2015Active

People with Significant Control

Anand Dayal Panjabi & Kiran Dayal Panjabi
Notified on:09 June 2016
Status:Active
Country of residence:United Kingdom
Address:48, The Ridgeway, London, United Kingdom, NW11 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Chappell & Carol Stangroome
Notified on:09 June 2016
Status:Active
Country of residence:United Kingdom
Address:Top Flat, 11 Lyme Street, London, United Kingdom, NW1 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Robert Jones & Jayne Elizabeth Jones
Notified on:09 June 2016
Status:Active
Country of residence:United Kingdom
Address:173, Adelaide Road, London, United Kingdom, NW3 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Chappell
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:11, Lyme Street, London, England, NW1 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.