Active
Company Information for LYNDHURST GARDENS LLP
2 ST. KATHARINES PRECINCT, LONDON, NW1 4HH,
|
Company Registration Number
OC362605
Limited Liability Partnership
Active |
Company Name | |
---|---|
LYNDHURST GARDENS LLP | |
Legal Registered Office | |
2 ST. KATHARINES PRECINCT LONDON NW1 4HH Other companies in N20 | |
Company Number | OC362605 | |
---|---|---|
Company ID Number | OC362605 | |
Date formed | 2011-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 00:40:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LYNDHURST GARDENS MANAGEMENT COMPANY LIMITED | NO. 6 LYNDHURST GARDENS NO.6 LYNDHURST GARDENS ORMESBY MIDDLESBROUGH ENGLAND TS7 9BE | Active - Proposal to Strike off | Company formed on the 2015-06-04 | |
LYNDHURST GARDENS PTY LTD | Strike-off action in progress | Company formed on the 1999-03-26 | ||
LYNDHURST GARDENS FINCHLEY LIMITED | FLAT 4 12 LADBROKE CRESCENT LONDON W11 1PS | Active | Company formed on the 2017-07-21 | |
LYNDHURST GARDENS MANAGEMENT COMPANY LIMITED | 6 Lyndhurst Gardens Ormesby Middlesbrough CLEVELAND TS7 9BE | Active - Proposal to Strike off | Company formed on the 2018-01-26 | |
LYNDHURST GARDENS MC LIMITED | 33 LYNDHURST ROAD SHEFFIELD SOUTH YORKSHIRE S11 9BJ | Active | Company formed on the 2018-11-19 | |
LYNDHURST GARDENS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADAM AND LORI INVESTMENTS LIMITED |
||
CHARLOTTE FH INVESTMENTS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VABEL LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
VABEL LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-03-07 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP Creation of charge with deed OC3626050003 on 2023-03-22 | ||
LLP Creation of charge with deed OC3626050003 on 2023-03-22 | ||
LLP Statement of satisfaction of a charge / full 1 | ||
LLP Statement of satisfaction of a charge / full 1 | ||
LLP Statement of satisfaction of a charge / full 2 | ||
LLP Statement of satisfaction of a charge / full 2 | ||
Confirmation statement with no updates made up to 2023-03-07 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership appointment of Mrs Sharon Reva Hudaly on 2022-09-23 as member | ||
LLAP01 | Limited liability partnership appointment of Mrs Sharon Reva Hudaly on 2022-09-23 as member | |
Limited liability partnership appointment of Mr David Nathan Hudaly on 2022-09-23 as member | ||
Limited liability partnership termination of member Adam and Lori Investments Limited on 2022-09-23 | ||
Limited liability partnership termination of member Charlotte Fh Investments Limited on 2022-09-23 | ||
LLP Notification of David Nathan Hudaly as a person with significant control on 2022-09-23 | ||
LLP Notification of Sharon Reva Hudaly as a person with significant control on 2022-09-23 | ||
LLP Cessation of Adam and Lori Investments Limited as a person with significant control on 2022-09-23 | ||
LLP Cessation of Charlotte Fh Investments Ltd as a person with significant control on 2022-09-23 | ||
LLPSC07 | LLP Cessation of Adam and Lori Investments Limited as a person with significant control on 2022-09-23 | |
LLPSC01 | LLP Notification of David Nathan Hudaly as a person with significant control on 2022-09-23 | |
LLTM01 | Limited liability partnership termination of member Adam and Lori Investments Limited on 2022-09-23 | |
LLAP01 | Limited liability partnership appointment of Mr David Nathan Hudaly on 2022-09-23 as member | |
LLAD01 | Change of registered office address for limited liability partnership from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH | |
LLCS01 | Confirmation statement with no updates made up to 2022-03-07 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2020-03-29 to 2020-03-28 | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-07 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-07 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2019-03-30 to 2019-03-29 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-07 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2018-03-31 to 2018-03-30 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC07 | LLP Cessation of A Person with Significant Control as a person with significant control on 2017-08-17 | |
LLPSC07 | CESSATION OF VABEL LTD AS A PSC | |
LLPSC07 | CESSATION OF VABEL LTD AS A PSC | |
DISS40 | Compulsory strike-off action has been discontinued | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-07 | |
LLPSC02 | LLP Notification of Adam and Lori Investments Limited as a person with significant control on 2017-08-17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLAD01 | Change of registered office address for limited liability partnership from 66 Nursery Road Liverpool Merseyside L31 4JL to Palladium House 1-4 Argyll Street London W1F 7LD | |
LLAP02 | Limited liability partnership appointment of corporate member Adam and Lori Investments Limited on 2017-08-18 as member | |
LLAD01 | Change of registered office address for limited liability partnership from Brook Point 1412 High Road London N20 9BH to 66 Nursery Road Liverpool Merseyside L31 4JL | |
LLTM01 | Limited liability partnership termination of member Vabel Limited on 2017-08-18 | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-07 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-03-10 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LLAR01 | LLP Annual return made up to 2015-03-10 | |
LLCH02 | LLP change of corporate member Adam & Lori Investments Limited on 2014-06-20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/03/14 | |
GAZ1 | FIRST GAZETTE | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/03/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/03/12 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 124 HAMPSTEAD WAY LONDON ENGLAND NW11 7XY | |
GAZ1 | FIRST GAZETTE | |
LLMG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED VABEL LIMITED | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER VABEL LIMITED | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAVID NATHAN HUDALY AND SHARON HUDALY | |
LEGAL CHARGE | Outstanding | DAVID NATHAN HUDALY AND SHARON REVA HUDALY |
|
|
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 LYNDHURST GARDENS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as LYNDHURST GARDENS LLP are:
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. |