Background WavePink WaveYellow Wave

HILLSIDE LYNCH LTD (09451572)

HILLSIDE LYNCH LTD (09451572) is an active UK company. incorporated on 20 February 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILLSIDE LYNCH LTD has been registered for 11 years. Current directors include CHIDLEY, Kay Estelle, Dr, NICHOLLS, Jeremy Mark.

Company Number
09451572
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
5 Richmond Road, London, N2 8JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHIDLEY, Kay Estelle, Dr, NICHOLLS, Jeremy Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE LYNCH LTD

HILLSIDE LYNCH LTD is an active company incorporated on 20 February 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILLSIDE LYNCH LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09451572

LTD Company

Age

11 Years

Incorporated 20 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

5 Richmond Road East Finchley London, N2 8JT,

Previous Addresses

Goodridge Court Goodridge Avenue Gloucester GL2 5EN England
From: 10 June 2017To: 22 February 2023
69 Westmoreland Avenue Hornchurch Essex RM11 2EF United Kingdom
From: 10 May 2017To: 10 June 2017
2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom
From: 20 February 2015To: 10 May 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHIDLEY, Kay Estelle, Dr

Active
School Lane, Meysey HamptonGL7 5JS
Born March 1966
Director
Appointed 20 Feb 2015

NICHOLLS, Jeremy Mark

Active
School Lane, Meysey HamptonGL7 5JS
Born January 1968
Director
Appointed 20 Feb 2015

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
Victoria Road, EnglandOX26 6QB
Corporate secretary
Appointed 24 Feb 2015
Resigned 10 May 2017

Persons with significant control

2

Dr Kay Estelle Chidley

Active
Goodridge Avenue, GloucesterGL2 5EN
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jeremy Mark Nicholls

Active
Goodridge Avenue, GloucesterGL2 5EN
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
3 March 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 March 2015
AP04Appointment of Corporate Secretary
Incorporation Company
20 February 2015
NEWINCIncorporation