Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lyndon Design Limited
Lyndon Design Limited is an active company incorporated on 1 March 1982 with the registered office located in Cheltenham, Gloucestershire. Lyndon Design Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01618415
Private limited company
Age
43 years
Incorporated
1 March 1982
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
24 July 2025
(1 month ago)
Next confirmation dated
24 July 2026
Due by
7 August 2026
(11 months remaining)
Last change occurred
26 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Lyndon Design Limited
Contact
Address
342 Swindon Road
Cheltenham
Gloucestershire
GL51 9JZ
Same address for the past
24 years
Companies in GL51 9JZ
Telephone
01242584897
Email
Available in Endole App
Website
Lyndon.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mrs Amanda Jayne Tims
Secretary • Director • Finance Director • British • Lives in England • Born in Nov 1976
Mr Stephen John Russell
Director • Managing Director • British • Lives in England • Born in Jun 1966
Mr Michael James Holmes
Director • British • Lives in England • Born in Oct 1961
Boss Design Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Boss Design Limited
Mr Michael James Holmes and Amanda Jayne Tims are mutual people.
Active
Contract Furnishing And Design Association Limited
Mr Stephen John Russell is a mutual person.
Active
Komac Limited
Amanda Jayne Tims is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£23.67K
Decreased by £14.73K (-38%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 1 (+3%)
Total Assets
£3.88M
Decreased by £851.47K (-18%)
Total Liabilities
-£458.26K
Decreased by £682.83K (-60%)
Net Assets
£3.42M
Decreased by £168.65K (-5%)
Debt Ratio (%)
12%
Decreased by 12.31% (-51%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Boss Design Limited (PSC) Appointed
5 Months Ago on 21 Mar 2025
Boseco Limited (PSC) Resigned
5 Months Ago on 21 Mar 2025
Charge Satisfied
5 Months Ago on 14 Mar 2025
Charge Satisfied
5 Months Ago on 14 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Mrs Amanda Tims Appointed
1 Year 8 Months Ago on 1 Jan 2024
Stephen John Bannister Resigned
1 Year 8 Months Ago on 21 Dec 2023
Stephen John Bannister Resigned
1 Year 8 Months Ago on 18 Dec 2023
Get Alerts
Get Credit Report
Discover Lyndon Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 July 2025 with updates
Submitted on 11 Aug 2025
Cessation of Boseco Limited as a person with significant control on 21 March 2025
Submitted on 27 Mar 2025
Notification of Boss Design Limited as a person with significant control on 21 March 2025
Submitted on 27 Mar 2025
Satisfaction of charge 1 in full
Submitted on 14 Mar 2025
Satisfaction of charge 2 in full
Submitted on 14 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 18 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 18 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Dec 2024
Confirmation statement made on 24 July 2024 with no updates
Submitted on 25 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs