Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYDMINSTER LIMITED
Company Information for

LYDMINSTER LIMITED

64 Ballards Lane, London, N3 2BU,
Company Registration Number
01300059
Private Limited Company
Active

Company Overview

About Lydminster Ltd
LYDMINSTER LIMITED was founded on 1977-02-24 and has its registered office in London. The organisation's status is listed as "Active". Lydminster Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LYDMINSTER LIMITED
 
Legal Registered Office
64 Ballards Lane
London
N3 2BU
Other companies in NW11
 
Filing Information
Company Number 01300059
Company ID Number 01300059
Date formed 1977-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-29
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts SMALL
Last Datalog update: 2024-03-19 20:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYDMINSTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYDMINSTER LIMITED

Current Directors
Officer Role Date Appointed
RUTH PEARLMAN
Company Secretary 1991-12-31
ALLAN CHARLES BECKER
Director 2018-03-12
JOSEPH PEARLMAN
Director 1991-12-31
RUTH PEARLMAN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NEUBERGER
Director 1991-12-31 2013-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH PEARLMAN SYLVELLA CHARITY LIMITED Company Secretary 1991-12-31 CURRENT 1960-03-23 Active
RUTH PEARLMAN ROWANVILLE LIMITED Company Secretary 1991-12-31 CURRENT 1973-12-20 Active
ALLAN CHARLES BECKER DELAPAGE LIMITED Director 2018-03-27 CURRENT 1978-03-29 Active
ALLAN CHARLES BECKER ROWANVILLE LIMITED Director 2017-12-20 CURRENT 1973-12-20 Active
ALLAN CHARLES BECKER QUATTRO REAL ESTATE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ALLAN CHARLES BECKER ADENFIRST LIMITED Director 2017-04-07 CURRENT 1984-11-16 Active
ALLAN CHARLES BECKER ABBEYWOOD90 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ALLAN CHARLES BECKER SABENO LIMITED Director 2016-05-31 CURRENT 1999-06-02 Active
ALLAN CHARLES BECKER VIVOS SECURITIES LIMITED Director 2015-07-06 CURRENT 1969-08-01 Active
ALLAN CHARLES BECKER SHAAREI ORAH LIMITED Director 2014-01-08 CURRENT 2009-02-02 Active
ALLAN CHARLES BECKER EPICENTRE NORTHWEST LIMITED Director 2013-12-02 CURRENT 2010-12-15 Dissolved 2017-05-23
ALLAN CHARLES BECKER AVENUE J CAPITAL LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
ALLAN CHARLES BECKER ASHPOND LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER BRINNYMARK LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER GRESHFIELD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active
ALLAN CHARLES BECKER THREE ESTATES LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
ALLAN CHARLES BECKER ZERANITE LIMITED Director 2004-08-31 CURRENT 1972-07-11 Active - Proposal to Strike off
ALLAN CHARLES BECKER RODSHAM PROPERTIES LIMITED Director 2004-06-17 CURRENT 1978-10-03 Active
ALLAN CHARLES BECKER JAN ESTATES LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2015-06-23
ALLAN CHARLES BECKER PEAKHEIGHTS LIMITED Director 2002-07-23 CURRENT 1996-09-05 Active
ALLAN CHARLES BECKER EDENHELM LIMITED Director 2000-05-19 CURRENT 1983-05-06 Active
ALLAN CHARLES BECKER ENTINDALE LIMITED Director 1995-07-18 CURRENT 1978-10-04 Active
JOSEPH PEARLMAN ENTINDALE LIMITED Director 2013-12-18 CURRENT 1978-10-04 Active
JOSEPH PEARLMAN TIFERES SHLOMO BUILDING LIMITED Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2016-03-08
JOSEPH PEARLMAN EPICENTRE NORTHWEST LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2017-05-23
JOSEPH PEARLMAN AVIV CT LIMITED Director 2008-10-07 CURRENT 2006-06-22 Active
JOSEPH PEARLMAN TORAH & CHESED LIMITED Director 2002-11-30 CURRENT 2002-11-07 Active
JOSEPH PEARLMAN VIVOS SECURITIES LIMITED Director 2002-05-09 CURRENT 1969-08-01 Active
JOSEPH PEARLMAN NAHAFOCH LIMITED Director 1995-07-14 CURRENT 1995-07-10 Active - Proposal to Strike off
JOSEPH PEARLMAN AMALCROFT PROPERTIES LIMITED Director 1993-02-14 CURRENT 1977-04-27 Active
JOSEPH PEARLMAN COVERED MARKETS LIMITED Director 1992-02-14 CURRENT 1953-01-23 Active
JOSEPH PEARLMAN SYLVELLA CHARITY LIMITED Director 1991-12-31 CURRENT 1960-03-23 Active
JOSEPH PEARLMAN ROWANVILLE LIMITED Director 1991-12-31 CURRENT 1973-12-20 Active
JOSEPH PEARLMAN HENDON MANAGEMENT CO. LIMITED Director 1991-04-30 CURRENT 1982-07-20 Active - Proposal to Strike off
JOSEPH PEARLMAN WARDQUOTE LIMITED Director 1991-04-30 CURRENT 1982-05-24 Active - Proposal to Strike off
RUTH PEARLMAN SYLVELLA CHARITY LIMITED Director 1998-02-24 CURRENT 1960-03-23 Active
RUTH PEARLMAN AMALCROFT PROPERTIES LIMITED Director 1993-02-14 CURRENT 1977-04-27 Active
RUTH PEARLMAN COVERED MARKETS LIMITED Director 1992-02-14 CURRENT 1953-01-23 Active
RUTH PEARLMAN ROWANVILLE LIMITED Director 1991-12-31 CURRENT 1973-12-20 Active
RUTH PEARLMAN VIVOS SECURITIES LIMITED Director 1991-11-05 CURRENT 1969-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-27CH01Director's details changed for Mr Joseph Pearlman on 2022-03-01
2022-04-26CH01Director's details changed for Mrs Ruth Pearlman on 2022-03-01
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM 8 Highfield Gardens London NW11 9HB
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-26AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-03-13AP01DIRECTOR APPOINTED MR ALLAN CHARLES BECKER
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-11PSC05Change of details for Rowanville Limited as a person with significant control on 2016-04-06
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-10AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEUBERGER
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-24AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-20AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH PEARLMAN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEUBERGER / 19/01/2010
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-12AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2000-12-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-12-20363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-20AAFULL ACCOUNTS MADE UP TO 30/06/95
1994-12-20AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-16AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-28363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-01-14363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-14AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-01-10363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1991-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-01-18363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-03-20363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1989-02-21363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-05-11363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1987-11-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LYDMINSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYDMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYDMINSTER LIMITED

Intangible Assets
Patents
We have not found any records of LYDMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYDMINSTER LIMITED
Trademarks
We have not found any records of LYDMINSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYDMINSTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LYDMINSTER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LYDMINSTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYDMINSTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYDMINSTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.