Background WavePink WaveYellow Wave

LYLESTONE LIMITED (05251588)

LYLESTONE LIMITED (05251588) is an active UK company. incorporated on 6 October 2004. 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. LYLESTONE LIMITED has been registered for 21 years. Current directors include COOKE, James Edward Delanoix, Mr., COTTON, Richard James.

Company Number
05251588
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
7th Floor, Portman House, London, W1H 6DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, James Edward Delanoix, Mr., COTTON, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYLESTONE LIMITED

LYLESTONE LIMITED is an active company incorporated on 6 October 2004 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. LYLESTONE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05251588

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

7th Floor, Portman House 2 Portman Street London, W1H 6DU,

Previous Addresses

20 North Audley Street London W1K 6WE
From: 16 November 2009To: 5 September 2016
18 Upper Brook Street London W1K 7PU
From: 6 October 2004To: 16 November 2009
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Mar 10
Director Left
Aug 11
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Aug 18
Director Joined
Apr 20
Director Joined
May 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LAWRENCE, Joshua

Active
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 31 May 2011

COOKE, James Edward Delanoix, Mr.

Active
2 Portman Street, LondonW1H 6DU
Born March 1988
Director
Appointed 13 May 2025

COTTON, Richard James

Active
2 Portman Street, LondonW1H 6DU
Born March 1971
Director
Appointed 12 Jan 2016

LAWRENSON, David Peter

Resigned
13 Bluepoint Court 203 Station Road, HarrowHA1 2TS
Secretary
Appointed 05 Nov 2004
Resigned 31 May 2011

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Oct 2004
Resigned 05 Nov 2004

BERKOFF, Stuart Charles

Resigned
2 Portman Street, LondonW1H 6DU
Born March 1972
Director
Appointed 17 Apr 2020
Resigned 19 Dec 2025

OFER, Eyal

Resigned
North Audley Street, LondonW1K 6WE
Born June 1950
Director
Appointed 01 Mar 2016
Resigned 04 Mar 2016

OFER, Eyal

Resigned
W8
Born June 1950
Director
Appointed 05 Nov 2004
Resigned 17 Nov 2004

PAGE, John Gordon

Resigned
Twyford Avenue, ActonW3 9PZ
Born January 1964
Director
Appointed 01 Mar 2010
Resigned 19 Dec 2025

ROSE, William Marcus Henderson

Resigned
11 Patten Road, LondonSW18 3RH
Born January 1957
Director
Appointed 05 Nov 2004
Resigned 25 Aug 2011

SHERLING, Murray Trevor

Resigned
5 Wedgewood Close, NorthwoodHA6 2PJ
Born September 1951
Director
Appointed 13 Apr 2005
Resigned 31 Aug 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Oct 2004
Resigned 05 Nov 2004

Persons with significant control

1

2 Portman Street, LondonW1H 6DU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Resolution
15 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Small
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
10 January 2006
155(6)a155(6)a
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2005
363aAnnual Return
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation