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

LYNDALE COURT LIMITED

10 STATION ROAD, LODE, CAMBRIDGE, CB25 9HB,
Company Registration Number
05442579
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lyndale Court Ltd
LYNDALE COURT LIMITED was founded on 2005-05-04 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Lyndale Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LYNDALE COURT LIMITED
 
Legal Registered Office
10 STATION ROAD
LODE
CAMBRIDGE
CB25 9HB
Other companies in CM23
 
Filing Information
Company Number 05442579
Company ID Number 05442579
Date formed 2005-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 11:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNDALE COURT 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.
Companies with same name LYNDALE COURT LIMITED
The following companies were found which have the same name as LYNDALE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYNDALE COURT FLATS LIMITED 57 RED BANK ROAD BISPHAM BLACKPOOL FY2 9HX Active Company formed on the 1976-02-04
LYNDALE COURT MANAGEMENT COMPANY LIMITED 13/15 Northumberland Avenue Blackpool FY2 9SB Active - Proposal to Strike off Company formed on the 2011-01-13

Company Officers of LYNDALE COURT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM NICHOLAS DICKINSON
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH NICHOLSON
Company Secretary 2005-05-04 2010-12-01
STEVEN STEWART ALBINSON
Director 2005-05-04 2008-02-01
DAVID DAISLEY DURLING
Director 2005-06-15 2007-08-21
NORMAN GEORGE HOWSON
Director 2005-05-04 2006-10-31
GAIL MARGARET KITCHEN
Director 2005-05-04 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NICHOLAS DICKINSON DICKINSON & GALLOP LTD Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM NICHOLAS DICKINSON THE THREE HORSESHOES PUB LIMITED Director 2014-04-04 CURRENT 2014-03-25 Active
WILLIAM NICHOLAS DICKINSON MEADOWMEWS MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1998-02-11 Active
WILLIAM NICHOLAS DICKINSON MANAGEMENT SERVICES TO HOTELS LIMITED Director 2012-03-28 CURRENT 2011-12-01 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HALL LIMITED Director 2012-03-08 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HOTELS LIMITED Director 2011-12-06 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON LYNDALE PARK LIMITED Director 2011-11-01 CURRENT 2006-03-01 Dissolved 2013-08-20
WILLIAM NICHOLAS DICKINSON LYNDALE VIEW LIMITED Director 2011-11-01 CURRENT 2004-09-01 Dissolved 2016-02-16
WILLIAM NICHOLAS DICKINSON MUNTON & BRYON HOLDINGS LIMITED Director 2011-11-01 CURRENT 1970-09-08 Dissolved 2016-08-23
WILLIAM NICHOLAS DICKINSON LYNDALE HOMES LIMITED Director 2011-11-01 CURRENT 1997-11-19 Dissolved 2016-12-06
WILLIAM NICHOLAS DICKINSON 15 CAMBRAY PLACE (MANAGEMENT) COMPANY LIMITED Director 2009-08-01 CURRENT 2008-01-16 Active
WILLIAM NICHOLAS DICKINSON FOUR WINDS RESORTS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off

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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20DS01Application to strike the company off the register
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-23PSC02Notification of Dickinson & Gallop Ltd as a person with significant control on 2019-07-29
2019-09-23PSC07CESSATION OF WILLIAM NICHOLAS DICKINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-05-11CH01Director's details changed for Mr William Nicholas Dickinson on 2016-01-09
2019-05-11PSC04Change of details for Mr William Nicholas Dickinson as a person with significant control on 2019-01-09
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM 46 Warwick Road Bishop's Stortford Hertfordshire CM23 5NW
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0104/05/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AA01Previous accounting period extended from 15/02/14 TO 31/03/14
2014-07-27LATEST SOC27/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-27AR0104/05/14 ANNUAL RETURN FULL LIST
2013-11-15AA15/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0104/05/13 ANNUAL RETURN FULL LIST
2012-12-06AAMDAmended accounts made up to 2012-02-15
2012-11-19AA15/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11DISS40Compulsory strike-off action has been discontinued
2012-09-09AR0104/05/12 ANNUAL RETURN FULL LIST
2012-09-09CH01Director's details changed for William Nicholas Dickinson on 2012-01-01
2012-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2012 FROM 46 WARWICK ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5NW UNITED KINGDOM
2012-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2012 FROM 19 LONDON ROAD CHELTENHAM GL52 6EY
2012-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-16AA15/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0104/05/11 ANNUAL RETURN FULL LIST
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH NICHOLSON
2010-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-15AA15/02/10 TOTAL EXEMPTION SMALL
2010-10-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-10-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-06-07AR0104/05/10 FULL LIST
2009-12-09AA15/02/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM GRANGE HOUSE, GRANGE LANE WINSFORD CHESHIRE CW7 2BP
2008-12-05AA15/02/08 TOTAL EXEMPTION SMALL
2008-06-03225PREVSHO FROM 29/02/2008 TO 15/02/2008
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-13363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-03-18225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 29/02/2008
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288bDIRECTOR RESIGNED
2007-05-10363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-29225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2006-05-11363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to LYNDALE COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-28
Fines / Sanctions
No fines or sanctions have been issued against LYNDALE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-05-17 Outstanding MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2008-05-17 Outstanding THE MORTGAGE WORKS (UK) PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 LYNDALE COURT LIMITED

Intangible Assets
Patents
We have not found any records of LYNDALE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNDALE COURT LIMITED
Trademarks
We have not found any records of LYNDALE COURT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CARLTON LAWN TENNIS CO.LIMITED(THE) 2013-03-01 Outstanding

We have found 1 mortgage charges which are owed to LYNDALE COURT LIMITED

Income
Government Income
We have not found government income sources for LYNDALE COURT 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 (41202 - Construction of domestic buildings) as LYNDALE COURT LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where LYNDALE COURT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLYNDALE COURT LIMITEDEvent Date2012-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNDALE COURT 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 LYNDALE COURT 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.