ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Active
Active since incorporation
Company No
01618415
Private limited company
Age
43 years
Incorporated 1 March 1982
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 July 2025 (6 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
342 Swindon Road
Cheltenham
Gloucestershire
GL51 9JZ
Same address for the past 24 years
Telephone
01242584897
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in England • Born in Nov 1976
Director • Managing Director • British • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in Oct 1961
Boss Design Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boss Design Limited
Michael James Holmes and Amanda Jayne Tims are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£29.61K
Increased by £5.94K (+25%)
Turnover
£3.44M
Increased by £3.44M (%)
Employees
35
Decreased by 2 (-5%)
Total Assets
£3.9M
Increased by £27.8K (+1%)
Total Liabilities
-£443.3K
Decreased by £14.97K (-3%)
Net Assets
£3.46M
Increased by £42.77K (+1%)
Debt Ratio (%)
11%
Decreased by 0.47% (-4%)
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 13 Jan 2026
Confirmation Submitted
5 Months Ago on 11 Aug 2025
Boss Design Limited (PSC) Appointed
10 Months Ago on 21 Mar 2025
Boseco Limited (PSC) Resigned
10 Months Ago on 21 Mar 2025
Charge Satisfied
10 Months Ago on 14 Mar 2025
Charge Satisfied
10 Months Ago on 14 Mar 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Jul 2024
Mrs Amanda Tims Appointed
2 Years Ago on 1 Jan 2024
Stephen John Bannister Resigned
2 Years 1 Month Ago on 21 Dec 2023
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
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 13 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 13 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 27 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 27 Dec 2025
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 2 in full
Submitted on 14 Mar 2025
Satisfaction of charge 1 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year