Background WavePink WaveYellow Wave

WRE LYNDHURST LIMITED (12356151)

WRE LYNDHURST LIMITED (12356151) is an active UK company. incorporated on 9 December 2019. with registered office in Mirfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WRE LYNDHURST LIMITED has been registered for 6 years. Current directors include CHAPPELL, Thomas Benedict, PERKINS, James Lawrence, SURMAN, Jacob William Harford and 1 others.

Company Number
12356151
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
9 Knowl Road, Mirfield, WF14 8DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAPPELL, Thomas Benedict, PERKINS, James Lawrence, SURMAN, Jacob William Harford, SURMAN, Thomas Samuel Pascoe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRE LYNDHURST LIMITED

WRE LYNDHURST LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Mirfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WRE LYNDHURST LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12356151

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

9 Knowl Road Mirfield, WF14 8DQ,

Previous Addresses

1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom
From: 3 March 2022To: 4 December 2024
34 Bradford Road Brighouse West Yorkshire HD6 1RW England
From: 9 December 2019To: 3 March 2022
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
May 20
Owner Exit
Nov 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CHAPPELL, Thomas Benedict

Active
MirfieldWF14 8DQ
Born September 1979
Director
Appointed 09 Dec 2019

PERKINS, James Lawrence

Active
MirfieldWF14 8DQ
Born September 1977
Director
Appointed 09 Dec 2019

SURMAN, Jacob William Harford

Active
MirfieldWF14 8DQ
Born April 1974
Director
Appointed 09 Dec 2019

SURMAN, Thomas Samuel Pascoe

Active
MirfieldWF14 8DQ
Born June 1978
Director
Appointed 09 Dec 2019

Persons with significant control

1

0 Active
1 Ceased
Bradford Road, BrighouseHD6 1RW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Dec 2019
Ceased 20 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Incorporation Company
9 December 2019
NEWINCIncorporation