Background WavePink WaveYellow Wave

LYNDALE ENTERPRISES (UK) LTD (04598879)

LYNDALE ENTERPRISES (UK) LTD (04598879) is an active UK company. incorporated on 22 November 2002. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LYNDALE ENTERPRISES (UK) LTD has been registered for 23 years. Current directors include ARUNDALE, David William.

Company Number
04598879
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
Rundle House, Ascot, SL5 9QD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARUNDALE, David William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDALE ENTERPRISES (UK) LTD

LYNDALE ENTERPRISES (UK) LTD is an active company incorporated on 22 November 2002 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LYNDALE ENTERPRISES (UK) LTD was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04598879

LTD Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Rundle House Charters Road Ascot, SL5 9QD,

Previous Addresses

Lyndale House 24 High Street Addlestone Surrey KT15 1TN
From: 22 November 2002To: 3 December 2021
Timeline

20 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Dec 14
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Dec 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Apr 21
Loan Cleared
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARUNDALE, Maureen Elizabeth

Active
Charters Road, AscotSL5 9QD
Secretary
Appointed 23 Oct 2008

ARUNDALE, David William

Active
Charters Road, AscotSL5 9QD
Born May 1952
Director
Appointed 10 Sept 2003

ARUNDALE, David

Resigned
Brandon House Gorse Hill Lane, Virginia WaterGU25 4AJ
Secretary
Appointed 29 Nov 2002
Resigned 23 Oct 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 27 Nov 2002

ARUNDALE, Maureen Elizabeth

Resigned
Brandon House, Virginia WaterGU25 4AJ
Born December 1955
Director
Appointed 29 Nov 2002
Resigned 22 Nov 2007

LYNCH, Aidan Edward

Resigned
270 Chertsey Lane, StainesTW18 3NF
Born July 1958
Director
Appointed 10 Sept 2003
Resigned 23 Oct 2008

LYNCH, Christine Mary

Resigned
270 Chertsey Lane, StainesTW18 3NF
Born May 1958
Director
Appointed 29 Nov 2002
Resigned 22 Nov 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Nov 2002
Resigned 27 Nov 2002

Persons with significant control

1

Mr David William Arundale

Active
Charters Road, AscotSL5 9QD
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
3 August 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Legacy
3 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
28 November 2009
MG01MG01
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
288cChange of Particulars
Legacy
5 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
287Change of Registered Office
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
88(2)R88(2)R
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
225Change of Accounting Reference Date
Legacy
9 December 2002
287Change of Registered Office
Legacy
9 December 2002
88(2)R88(2)R
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation