Background WavePink WaveYellow Wave

LYNDALE DEVELOPMENT CO. (00656579)

LYNDALE DEVELOPMENT CO. (00656579) is an active UK company. incorporated on 14 April 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LYNDALE DEVELOPMENT CO. has been registered for 65 years.

Company Number
00656579
Status
active
Type
private-unlimited
Incorporated
14 April 1960
Age
65 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDALE DEVELOPMENT CO.

LYNDALE DEVELOPMENT CO. is an active company incorporated on 14 April 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LYNDALE DEVELOPMENT CO. was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00656579

PRIVATE-UNLIMITED Company

Age

65 Years

Incorporated 14 April 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Sept 13
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jun 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Oct 23
Loan Secured
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
Loan Secured
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Resolution
6 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Resolution
28 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Resolution
4 December 2016
RESOLUTIONSResolutions
Resolution
24 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Resolution
13 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Statement Of Companys Objects
2 December 2013
CC04CC04
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Legacy
15 December 2009
MG01MG01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Made Up Date
27 May 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
190190
Legacy
2 January 2007
353353
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
11 January 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
225Change of Accounting Reference Date
Legacy
29 April 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
30 March 2005
AUDAUD
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
12 February 2003
MEM/ARTSMEM/ARTS
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
4 December 2002
287Change of Registered Office
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
30 June 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
403aParticulars of Charge Subject to s859A
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
403aParticulars of Charge Subject to s859A
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
5 January 1992
363b363b
Legacy
29 October 1991
288288
Legacy
18 March 1991
363aAnnual Return
Legacy
17 January 1990
363363
Legacy
5 December 1988
363363
Legacy
11 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363
Certificate Re Registration Limited To Unlimited
10 December 1968
CERT3CERT3