Background WavePink WaveYellow Wave

LYN ROAD 75.2 LTD (04232560)

LYN ROAD 75.2 LTD (04232560) is an active UK company. incorporated on 12 June 2001. 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. LYN ROAD 75.2 LTD has been registered for 24 years. Current directors include TEITELBAUM, Joseph.

Company Number
04232560
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TEITELBAUM, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYN ROAD 75.2 LTD

LYN ROAD 75.2 LTD is an active company incorporated on 12 June 2001 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. LYN ROAD 75.2 LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04232560

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

LEGENDARY ESTATES LIMITED
From: 7 November 2006To: 2 February 2023
LEGENDARY DEVELOPMENTS LTD
From: 12 June 2001To: 7 November 2006
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA England
From: 20 June 2023To: 25 July 2023
C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 20 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 12 June 2001To: 2 March 2023
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Mar 18
Owner Exit
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
Loan Secured
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 22 Jul 2001

TEITELBAUM, Esther

Resigned
159 Osbaldeston Road, LondonN16 6ND
Secretary
Appointed 22 Jul 2001
Resigned 01 Jul 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 31 Jul 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jun 2001
Resigned 31 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Teitelbaum

Active
Osbaldeston Road, LondonN16 6ND
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2021

Mrs Ester Ruchel Teitelbaum

Ceased
12 The Rise, EdgwareHA8 8NR
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 April 2018
AAMDAAMD
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts Amended With Made Up Date
16 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts Amended With Made Up Date
17 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
27 April 2007
287Change of Registered Office
Legacy
15 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
287Change of Registered Office
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
10 February 2003
225Change of Accounting Reference Date
Legacy
25 September 2002
287Change of Registered Office
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288cChange of Particulars
Legacy
24 July 2002
288cChange of Particulars
Legacy
12 July 2002
88(2)R88(2)R
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
287Change of Registered Office
Legacy
31 July 2001
287Change of Registered Office
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation