Lymro Enterprises Ltd

DataGardener
live
Micro

Lymro Enterprises Ltd

08474366Private Limited With Share Capital

Flat 28, Pulman Court, Warwick Road, West Drayton, UB79GZ
Incorporated

05/04/2013

Company Age

13 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Lymro Enterprises Ltd (08474366) is a private limited with share capital incorporated on 05/04/2013 (13 years old) and registered in west drayton, UB79GZ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 05/04/2013
UB79GZ

Financial Overview

Total Assets

£436.1K

Liabilities

£279.8K

Net Assets

£156.3K

Cash

£16.4K

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

47
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2013
Capital Allotment Shares
Category:Capital
Date:26-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Incorporation Company
Category:Incorporation
Date:05-04-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date09/07/2025
Latest Accounts30/04/2025

Trading Addresses

25 Fitch Drive, Brighton, East Sussex, BN24HX
Flat 28, Pullman Court, Warwick Road, West Drayton, UB79GZRegistered

Related Companies

1

Contact

Flat 28, Pulman Court, Warwick Road, West Drayton, UB79GZ