Background WavePink WaveYellow Wave

LYTTON ROAD LIMITED (09953119)

LYTTON ROAD LIMITED (09953119) is an active UK company. incorporated on 15 January 2016. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LYTTON ROAD LIMITED has been registered for 10 years. Current directors include LERMER, Jeffrey Ian.

Company Number
09953119
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
720 Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LERMER, Jeffrey Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYTTON ROAD LIMITED

LYTTON ROAD LIMITED is an active company incorporated on 15 January 2016 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LYTTON ROAD LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09953119

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

CLARFIELD FINANCIAL LTD
From: 15 January 2016To: 26 February 2016
Contact
Address

720 Centennial Avenue Elstree Borehamwood, WD6 3SY,

Previous Addresses

42 Lytton Road Barnet EN5 5BY United Kingdom
From: 15 January 2016To: 25 November 2025
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Aug 16
Loan Secured
Nov 16
Loan Secured
Apr 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LERMER, Jeffrey Ian

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born April 1964
Director
Appointed 25 Feb 2016

CLARFIELD, Andrew Simon

Resigned
BarnetEN5 5BY
Born August 1970
Director
Appointed 15 Jan 2016
Resigned 25 Feb 2016

CLARFIELD, Julia Claire

Resigned
BarnetEN5 5BY
Born July 1972
Director
Appointed 15 Jan 2016
Resigned 25 Feb 2016

Persons with significant control

2

Mr Jeffrey Ian Lermer

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Benjamin Mark Simon Kenneth, Miller

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2016
NEWINCIncorporation