Background WavePink WaveYellow Wave

75 LYNETTE AVENUE LTD (05430134)

75 LYNETTE AVENUE LTD (05430134) is an active UK company. incorporated on 20 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 75 LYNETTE AVENUE LTD has been registered for 20 years. Current directors include BENDONI, Tommaso, MATEO, Jose, Mr., RAWLINGS, Jennifer and 1 others.

Company Number
05430134
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2005
Age
20 years
Address
75 Lynette Avenue, London, SW4 9HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENDONI, Tommaso, MATEO, Jose, Mr., RAWLINGS, Jennifer, LRDG HOLDING LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

75 LYNETTE AVENUE LTD

75 LYNETTE AVENUE LTD is an active company incorporated on 20 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 75 LYNETTE AVENUE LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05430134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

75 Lynette Avenue London, SW4 9HF,

Previous Addresses

C/O a Vasilescu PO Box 265 28 Old Brompton Road London SW7 3SS England
From: 7 August 2014To: 6 August 2015
28 Old Brompton Road London SW7 3SS
From: 31 July 2014To: 7 August 2014
C/O a Vasilescu 75 Lynette Avenue London SW4 9HF United Kingdom
From: 16 November 2011To: 31 July 2014
75a Lynette Avenue London SW4 9HF
From: 7 October 2009To: 16 November 2011
58a Kyrle Road Battersea London SW11 6BA
From: 20 April 2005To: 7 October 2009
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Jul 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Feb 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MATEO, Jose, Mr.

Active
Lynette Avenue, LondonSW4 9HF
Secretary
Appointed 04 Sept 2015

BENDONI, Tommaso

Active
Lynette Avenue, LondonSW4 9HF
Born August 1992
Director
Appointed 26 Aug 2025

MATEO, Jose, Mr.

Active
Lynette Avenue, LondonSW4 9HF
Born January 1979
Director
Appointed 04 Sept 2015

RAWLINGS, Jennifer

Active
Lynette Avenue, LondonSW4 9HF
Born August 1991
Director
Appointed 26 Aug 2025

LRDG HOLDING LTD

Active
Craigmuir Chambers, Tortola Vg1110
Corporate director
Appointed 29 Mar 2015

FOGARTY, Finella

Resigned
58a Kyrle Road, LondonSW11 6BA
Secretary
Appointed 22 May 2005
Resigned 26 Aug 2009

VASILESCU, Anca

Resigned
Lynette Avenue, LondonSW4 9HF
Secretary
Appointed 21 Aug 2010
Resigned 04 Sept 2014

WESLEY, James

Resigned
Lynette Avenue, LondonSW4 9HF
Secretary
Appointed 14 Dec 2009
Resigned 21 Aug 2010

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 20 Apr 2005
Resigned 20 Apr 2005

FOGARTY, Finella

Resigned
58a Kyrle Road, LondonSW11 6BA
Born April 1978
Director
Appointed 22 May 2005
Resigned 11 Nov 2010

O'DRISCOLL, Timothy Alexandru

Resigned
Lynette Avenue, LondonSW4 9HF
Born July 1994
Director
Appointed 04 Aug 2022
Resigned 25 Aug 2025

PEDDER, Alexander Edward

Resigned
Lynette Avenue, LondonSW4 9HF
Born February 1979
Director
Appointed 22 May 2005
Resigned 30 Mar 2012

VASILESCU, Anca

Resigned
Lynette Avenue, LondonSW4 9HF
Born November 1979
Director
Appointed 01 Aug 2014
Resigned 04 Sept 2015

VASILESCU, Anca

Resigned
Old Brompton Rd #265, LondonSW7 3SS
Born November 1979
Director
Appointed 21 Aug 2010
Resigned 31 Jul 2014

WESLEY, James

Resigned
Lynette Avenue, LondonSW4 9HF
Born December 1979
Director
Appointed 14 Dec 2009
Resigned 27 Jun 2022

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 20 Apr 2005
Resigned 20 Apr 2005

Persons with significant control

4

1 Active
3 Ceased

Mr James Wesley

Ceased
Ashdale Park, WokinghamRG40 3QS
Born December 1979

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Ceased 04 Aug 2022

Mrs Sarah Wesley

Ceased
Ashdale Park, WokinghamRG40 3QS
Born September 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 31 Jul 2016
Ceased 04 Aug 2022

Mr Leonard Birmingham

Ceased
Old Paddock Road, Diego Martin
Born March 1966

Nature of Control

Significant influence or control as firm
Notified 31 Jul 2016
Ceased 23 Sept 2016

Mr Jose Mateo

Active
Lynette Avenue, LondonSW4 9HF
Born March 1973

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
1 April 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 August 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
28 October 2010
AR01AR01
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
26 September 2008
363sAnnual Return (shuttle)
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
6 February 2008
287Change of Registered Office
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
8 August 2006
363aAnnual Return
Legacy
16 June 2005
287Change of Registered Office
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Incorporation Company
20 April 2005
NEWINCIncorporation