ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

122 Lyndhurst Way Limited

122 Lyndhurst Way Limited is a dormant company incorporated on 6 April 2022 with the registered office located in London, Greater London. 122 Lyndhurst Way Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14030850
Private limited by guarantee without share capital
Age
3 years
Incorporated 6 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (5 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
122 Lyndhurst Way
London
SE15 4PT
England
Address changed on 17 Aug 2024 (1 year ago)
Previous address was 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
4
Director • Product Lead • British • Lives in England • Born in Jul 1993
Director • Lawyer • Irish • Lives in England • Born in May 1991
Director • Information Consultant • British
Director • Software Engineer • British • Lives in England • Born in Aug 1991
Director • Information Consultant • British • Lives in England • Born in Apr 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marley Building Materials Limited
Brian John Payne and Maureen Anne Payne are mutual people.
Active
Mariners Heights Limited
Brian John Payne and Maureen Anne Payne are mutual people.
Active
The Marley Tile Company Limited
Brian John Payne and Maureen Anne Payne are mutual people.
Active
Etex Holding Limited
Brian John Payne and Maureen Anne Payne are mutual people.
Active
Etex Finance Limited
Brian John Payne and Maureen Anne Payne are mutual people.
Active
Marley Eternit Limited
Brian John Payne and Maureen Anne Payne are mutual people.
Active
Etex Limited
Brian John Payne and Maureen Anne Payne are mutual people.
Active
Marley (U.K.) Limited
Brian John Payne and Maureen Anne Payne are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Vincent Thomas Healy (PSC) Appointed
8 Months Ago on 5 Jan 2025
Mr Vincent Thomas Healy Appointed
8 Months Ago on 5 Jan 2025
Kingsley David Campbell-Hunter (PSC) Resigned
9 Months Ago on 6 Dec 2024
Kingsley David Campbell-Hunter Resigned
9 Months Ago on 6 Dec 2024
Miranda Jane Burnley Details Changed
10 Months Ago on 11 Nov 2024
Katharine Alexandra Hammond Details Changed
10 Months Ago on 1 Nov 2024
Kingsley David Campbell-Hunter (PSC) Appointed
1 Year Ago on 17 Aug 2024
Oliver Joshua Packer (PSC) Appointed
1 Year Ago on 17 Aug 2024
Miranda Jane Burnley (PSC) Appointed
1 Year Ago on 17 Aug 2024
Get Credit Report
Discover 122 Lyndhurst Way Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Katharine Alexandra Hammond on 1 November 2024
Submitted on 8 Apr 2025
Director's details changed for Miranda Jane Burnley on 11 November 2024
Submitted on 8 Apr 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 8 Apr 2025
Notification of Vincent Thomas Healy as a person with significant control on 5 January 2025
Submitted on 5 Jan 2025
Appointment of Mr Vincent Thomas Healy as a director on 5 January 2025
Submitted on 5 Jan 2025
Termination of appointment of Kingsley David Campbell-Hunter as a director on 6 December 2024
Submitted on 6 Dec 2024
Cessation of Kingsley David Campbell-Hunter as a person with significant control on 6 December 2024
Submitted on 6 Dec 2024
Notification of Oliver Joshua Packer as a person with significant control on 17 August 2024
Submitted on 17 Aug 2024
Notification of Kingsley David Campbell-Hunter as a person with significant control on 17 August 2024
Submitted on 17 Aug 2024
Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom to 122 Lyndhurst Way London SE15 4PT on 17 August 2024
Submitted on 17 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year