Background WavePink WaveYellow Wave

TWENTY ONE LYMINGTON ROAD LIMITED (01625814)

TWENTY ONE LYMINGTON ROAD LIMITED (01625814) is an active UK company. incorporated on 30 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TWENTY ONE LYMINGTON ROAD LIMITED has been registered for 43 years. Current directors include GOLDWATER, Daniel, PATEL, Nakulkumar.

Company Number
01625814
Status
active
Type
ltd
Incorporated
30 March 1982
Age
43 years
Address
63 Templars Avenue, London, NW11 0NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOLDWATER, Daniel, PATEL, Nakulkumar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY ONE LYMINGTON ROAD LIMITED

TWENTY ONE LYMINGTON ROAD LIMITED is an active company incorporated on 30 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWENTY ONE LYMINGTON ROAD LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01625814

LTD Company

Age

43 Years

Incorporated 30 March 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

63 Templars Avenue London, NW11 0NU,

Previous Addresses

, 7 Castle Street, Tonbridge, Kent, TN9 1BH, England
From: 22 June 2016To: 4 August 2022
, 162 High Street, Tonbridge, Kent, TN9 1BB
From: 30 March 1982To: 22 June 2016
Timeline

6 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Dec 20
Director Joined
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GIVON, Hannah

Active
Templars Avenue, LondonNW11 0NU
Secretary
Appointed 25 Apr 2022

GOLDWATER, Daniel

Active
Templars Avenue, LondonNW11 0NU
Born December 1944
Director
Appointed 25 Apr 2022

PATEL, Nakulkumar

Active
Templars Avenue, LondonNW11 0NU
Born July 1992
Director
Appointed 25 Apr 2022

EVANS, Leonard

Resigned
Flat 6 21 Lymington Road, LondonNW6 1HZ
Secretary
Appointed 10 Oct 1997
Resigned 10 Jun 1999

GOLDWATER, Daniel

Resigned
Flat 2, LondonNW6 1HZ
Secretary
Appointed 05 Dec 2006
Resigned 25 Apr 2022

GOLDWATER, Daniel Eliot

Resigned
56 Hampstead Way, LondonNW11 7XX
Secretary
Appointed 22 Nov 2006
Resigned 22 Nov 2006

LEBETKIN, Laura

Resigned
Flat 7 21 Lymington Road, LondonNW6 1HZ
Secretary
Appointed N/A
Resigned 10 Oct 1997

MARTON, Richard Francis, Dr

Resigned
Flat 4, LondonNW6 1HZ
Secretary
Appointed 14 Jun 1999
Resigned 22 Nov 2006

BRADLEY, Andrew Robert

Resigned
Willow Cottage, ChiddingstoneTN8 7BE
Born June 1959
Director
Appointed 25 Jul 1995
Resigned 09 Apr 1996

DUDMAN, Paul Richard

Resigned
21 Lymington Road, LondonNW6 1HZ
Born June 1946
Director
Appointed N/A
Resigned 25 Jun 1998

LEBETKIN, Laura

Resigned
Flat 7 21 Lymington Road, LondonNW6 1HZ
Born January 1952
Director
Appointed 10 Oct 1997
Resigned 17 Nov 2020

LEWIS, John Michael

Resigned
10 Claremont Avenue, Stony StratfordMK11 1HH
Born August 1965
Director
Appointed 09 Apr 1996
Resigned 10 Oct 1997

UFLAND, William Rupert

Resigned
Templars Avenue, LondonNW11 0NU
Born June 1990
Director
Appointed 17 Nov 2020
Resigned 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Legacy
12 September 2008
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
12 December 1989
287Change of Registered Office
Legacy
11 December 1989
363363
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Incorporation Company
30 March 1982
NEWINCIncorporation