Background WavePink WaveYellow Wave

LYNDALE COMMERCIAL PROPERTIES LIMITED (05291102)

LYNDALE COMMERCIAL PROPERTIES LIMITED (05291102) is an active UK company. incorporated on 18 November 2004. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LYNDALE COMMERCIAL PROPERTIES LIMITED has been registered for 21 years. Current directors include ARUNDALE, David William, KATTE, Ian Paul, LYNCH, Aidan Edward.

Company Number
05291102
Status
active
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
8 Wexfenne Gardens, Woking, GU22 8TX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARUNDALE, David William, KATTE, Ian Paul, LYNCH, Aidan Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNDALE COMMERCIAL PROPERTIES LIMITED

LYNDALE COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 18 November 2004 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LYNDALE COMMERCIAL PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05291102

LTD Company

Age

21 Years

Incorporated 18 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

8 Wexfenne Gardens Woking, GU22 8TX,

Previous Addresses

Lyndale House, 24 High Street Addlestone Surrey KT15 1TN
From: 18 November 2004To: 9 March 2023
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

KATTE, Ian Paul

Active
8 Wexfenne Gardens, WokingGU22 8TX
Secretary
Appointed 18 Nov 2004

ARUNDALE, David William

Active
Charters Road, AscotSL5 9QD
Born May 1952
Director
Appointed 18 Nov 2004

KATTE, Ian Paul

Active
8 Wexfenne Gardens, WokingGU22 8TX
Born March 1954
Director
Appointed 18 Nov 2004

LYNCH, Aidan Edward

Active
270 Chertsey Lane, StainesTW18 3NF
Born July 1958
Director
Appointed 18 Nov 2004

Persons with significant control

3

Mr David Arundale

Active
Wexfenne Gardens, WokingGU22 8TX
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Aidan Lynch

Active
Wexfenne Gardens, WokingGU22 8TX
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Paul Katte

Active
Wexfenne Gardens, WokingGU22 8TX
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
190190
Legacy
23 January 2006
353353
Legacy
23 January 2006
287Change of Registered Office
Incorporation Company
18 November 2004
NEWINCIncorporation