16 LYME STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
16 LYME STREET LIMITED is a Private Limited Company from LONDON and has the status: Active.
16 LYME STREET LIMITED was incorporated 19 years ago on 26/05/2004 and has the registered number: 05138810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
16 LYME STREET LIMITED was incorporated 19 years ago on 26/05/2004 and has the registered number: 05138810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
16 LYME STREET LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
16 LYME STREET
LONDON
NW1 0EH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ASVSH ACCOUNTANCY SERVICES LTD | Corporate Secretary | 2010-01-21 | CURRENT | ||
LADY JENNIFER MARY MELMOTH | Mar 1942 | British | Director | 2004-05-26 | CURRENT |
MS LAUREN MARIAN KAYE | Oct 1976 | British | Director | 2015-09-04 | CURRENT |
MR STEPHEN BLANCHARD | Mar 1966 | British | Director | 2010-05-01 | CURRENT |
MR JAGO RANDLE HURLEY | Dec 1970 | British | Director | 2021-07-19 | CURRENT |
ANTHONY ERNEST WELLS | Aug 1942 | British | Director | 2004-05-26 UNTIL 2010-05-01 | RESIGNED |
SAMUEL DAVID JOHN RENTON | Apr 1973 | British | Director | 2004-05-26 UNTIL 2006-07-13 | RESIGNED |
MR CHRISTOPHER LEE MCLEMORE | Feb 1978 | American | Director | 2011-04-01 UNTIL 2015-09-03 | RESIGNED |
ZOFIA JANE KORDEK | Jun 1973 | British | Director | 2006-10-01 UNTIL 2008-11-17 | RESIGNED |
MR ALEXANDER JAN KORDEK | Jul 1982 | British | Director | 2008-12-09 UNTIL 2011-04-01 | RESIGNED |
MS ANTONELLA CANEVARI | Apr 1966 | Italian | Director | 2004-05-26 UNTIL 2021-07-19 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 2004-05-26 UNTIL 2004-05-26 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 2004-05-26 UNTIL 2004-05-26 | RESIGNED |
SIR GRAHAM JOHN MELMOTH | Mar 1938 | British | Secretary | 2004-05-26 UNTIL 2010-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jago Randle Hurley | 2021-07-19 | 12/1970 | Significant influence or control | |
Ms Antonella Canevari | 2017-01-01 - 2021-07-19 | 4/1966 | Significant influence or control | |
Mr Stephen Blanchard | 2017-01-01 | 3/1966 | Significant influence or control | |
Ms Lauren Marian Kaye | 2017-01-01 | 10/1976 | Significant influence or control | |
Lady Jennifer Mary Melmoth | 2017-01-01 | 3/1942 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
16 Lyme Street Limited - Filleted accounts | 2024-02-23 | 31-05-2023 | £10,726 Cash £4 equity |
16 Lyme Street Limited - Filleted accounts | 2023-02-21 | 31-05-2022 | £8,742 Cash £4 equity |
16 Lyme Street Limited - Filleted accounts | 2022-02-15 | 31-05-2021 | £7,900 Cash £4 equity |
16 Lyme Street Limited - Filleted accounts | 2021-02-27 | 31-05-2020 | £5,585 Cash £4 equity |
16 Lyme Street Limited - Filleted accounts | 2019-11-15 | 31-05-2019 | £7,152 Cash £4 equity |
16 Lyme Street Limited - Filleted accounts | 2019-02-26 | 31-05-2018 | £5,151 Cash £4 equity |
16 Lyme Street Limited - Filleted accounts | 2017-07-29 | 31-05-2017 | £4,339 Cash £4 equity |
16 Lyme Street Limited - Abbreviated accounts | 2016-12-14 | 31-05-2016 | £3,712 Cash |
16 Lyme Street Limited - Abbreviated accounts | 2015-12-03 | 31-05-2015 | £4,661 Cash |
16 Lyme Street Limited - Abbreviated accounts | 2014-12-20 | 31-05-2014 | £4,652 Cash |