Background WavePink WaveYellow Wave

LYNDALE ENTERPRISES (BTL) LTD (04698079)

LYNDALE ENTERPRISES (BTL) LTD (04698079) is an active UK company. incorporated on 14 March 2003. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LYNDALE ENTERPRISES (BTL) LTD has been registered for 23 years. Current directors include ARUNDALE, David William.

Company Number
04698079
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
Rundle House, Ascot, SL5 9QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARUNDALE, David William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDALE ENTERPRISES (BTL) LTD

LYNDALE ENTERPRISES (BTL) LTD is an active company incorporated on 14 March 2003 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LYNDALE ENTERPRISES (BTL) LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04698079

LTD Company

Age

23 Years

Incorporated 14 March 2003

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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Rundle House Charters Road Ascot, SL5 9QD,

Previous Addresses

Lyndale House 24 High Street Addlestone Surrey KT15 1TN
From: 14 March 2003To: 23 March 2021
Timeline

3 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Apr 16
Loan Secured
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARUNDALE, Maureen Elizabeth

Active
Charters Road, AscotSL5 9QD
Secretary
Appointed 20 Mar 2003

ARUNDALE, David William

Active
Charters Road, AscotSL5 9QD
Born May 1952
Director
Appointed 20 Mar 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Mar 2003
Resigned 18 Mar 2003

LYNCH, Aidan Edward

Resigned
270 Chertsey Lane, StainesTW18 3NF
Born July 1958
Director
Appointed 20 Mar 2003
Resigned 23 Oct 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

1

Charters Road, AscotSL5 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Legacy
14 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
363aAnnual Return
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
287Change of Registered Office
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
5 April 2003
225Change of Accounting Reference Date
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
88(2)R88(2)R
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Incorporation Company
14 March 2003
NEWINCIncorporation