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

LYMECROWN LIMITED

FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF,
Company Registration Number
06827891
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lymecrown Ltd
LYMECROWN LIMITED was founded on 2009-02-24 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Lymecrown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LYMECROWN LIMITED
 
Legal Registered Office
FOURTH FLOOR PARK GATE
161-163 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AF
Other companies in BN1
 
Filing Information
Company Number 06827891
Company ID Number 06827891
Date formed 2009-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-14 05:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYMECROWN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRONO DREAM LIMITED   FRIEND-JAMES LIMITED   OPPORTUNE FINANCIAL 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 LYMECROWN LIMITED

Current Directors
Officer Role Date Appointed
NATHANIEL TOD TROTMAN
Director 2015-12-23
JOHN DOUGLAS WARNER
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA CROWLEY
Director 2009-02-24 2018-03-20
MICHELLE CROWLEY
Company Secretary 2009-02-24 2017-02-24
BARBARA KAHAN
Director 2009-02-24 2009-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHANIEL TOD TROTMAN CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN FINEBASS LIMITED Director 2015-12-23 CURRENT 2001-04-19 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
NATHANIEL TOD TROTMAN THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-06-17 CURRENT 1955-06-24 Active
NATHANIEL TOD TROTMAN NETWAY LIMITED Director 1994-10-24 CURRENT 1984-11-09 Active
NATHANIEL TOD TROTMAN CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
NATHANIEL TOD TROTMAN DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
NATHANIEL TOD TROTMAN KRUSTO DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1958-03-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER TDH&Y LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
JOHN DOUGLAS WARNER BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
JOHN DOUGLAS WARNER CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
JOHN DOUGLAS WARNER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JOHN DOUGLAS WARNER WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
JOHN DOUGLAS WARNER KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
JOHN DOUGLAS WARNER SESMR LIMITED Director 2016-11-04 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED Director 2016-10-20 CURRENT 2013-10-10 Active
JOHN DOUGLAS WARNER KURO HEALTH LIMITED Director 2016-09-20 CURRENT 2016-01-08 Active
JOHN DOUGLAS WARNER C C A & M LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
JOHN DOUGLAS WARNER CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
JOHN DOUGLAS WARNER THEMED PROPERTIES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN DOUGLAS WARNER LEXICAL PROPERTIES LIMITED Director 2013-09-17 CURRENT 2013-07-26 Active - Proposal to Strike off
JOHN DOUGLAS WARNER ORPHANS INTERNATIONAL Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN DOUGLAS WARNER GLADEPOINT LIMITED Director 2010-06-10 CURRENT 1964-04-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER TORQUIL PROPERTIES LIMITED Director 2010-06-10 CURRENT 1960-07-19 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS LIMITED Director 2010-06-10 CURRENT 1962-10-08 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I.ROSS(ESTATES)LIMITED Director 2010-06-10 CURRENT 1962-08-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS (INVESTMENTS) LIMITED Director 2010-05-28 CURRENT 1964-11-04 Active
JOHN DOUGLAS WARNER EUROVIEW PROPERTIES LIMITED Director 2009-08-06 CURRENT 2009-07-06 Active
JOHN DOUGLAS WARNER FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
JOHN DOUGLAS WARNER TREXCRESS LIMITED Director 2001-09-06 CURRENT 2001-04-23 Active
JOHN DOUGLAS WARNER FRIEND-JAMES LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active
JOHN DOUGLAS WARNER THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-05-31 CURRENT 1955-06-24 Active
JOHN DOUGLAS WARNER NETWAY LIMITED Director 1994-10-24 CURRENT 1984-11-09 Active
JOHN DOUGLAS WARNER CRUISEAQUA LIMITED Director 1994-02-28 CURRENT 1994-02-16 Active
JOHN DOUGLAS WARNER CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
JOHN DOUGLAS WARNER DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
JOHN DOUGLAS WARNER KRUSTO DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1958-03-03 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
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-23Application to strike the company off the register
2022-08-23DS01Application to strike the company off the register
2022-08-22APPOINTMENT TERMINATED, DIRECTOR NATHANIEL TOD TROTMAN
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL TOD TROTMAN
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CROWLEY
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-26CH01Director's details changed for Linda Crowley on 2018-02-22
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 201
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-07TM02Termination of appointment of Michelle Crowley on 2017-02-24
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 201
2016-04-15AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED NATHANIEL TOD TROTMAN
2016-02-25AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 201
2015-03-02AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 201
2014-03-11AR0124/02/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/13 FROM 169 Preston Road Brighton East Sussex BN1 6AG
2013-03-04AR0124/02/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03RES13Resolutions passed:
  • The acquisition and the issued shares approved 01/04/2012
2012-05-03SH0101/04/12 STATEMENT OF CAPITAL GBP 201
2012-03-02AR0124/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0124/02/11 ANNUAL RETURN FULL LIST
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CROWLEY / 24/02/2011
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AA01PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-03-01AR0124/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CROWLEY / 01/03/2010
2009-07-0288(2)AD 01/05/09 GBP SI 200@1=200 GBP IC 1/201
2009-03-17288aDIRECTOR APPOINTED LINDA CROWLEY
2009-03-17288aSECRETARY APPOINTED MICHELLE CROWLEY
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 LYMECROWN 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 LYMECROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYMECROWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LYMECROWN LIMITED

Intangible Assets
Patents
We have not found any records of LYMECROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYMECROWN LIMITED
Trademarks
We have not found any records of LYMECROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYMECROWN 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 (68209 - Other letting and operating of own or leased real estate) as LYMECROWN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LYMECROWN 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 LYMECROWN 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 LYMECROWN 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.