About

Registered Number: 05138810
Date of Incorporation: 26/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 16 Lyme Street, Camden Town, London, NW1 0EH

 

Established in 2004, 16 Lyme Street Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 8 directors listed as Blanchard, Stephen, Canevari, Antonella, Kaye, Lauren Marian, Melmoth, Jennifer Mary, Lady, Kordek, Alexander Jan, Mclemore, Christopher Lee, Renton, Samuel David John, Wells, Anthony Ernest for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHARD, Stephen 01 May 2010 - 1
CANEVARI, Antonella 26 May 2004 - 1
KAYE, Lauren Marian 04 September 2015 - 1
MELMOTH, Jennifer Mary, Lady 26 May 2004 - 1
KORDEK, Alexander Jan 09 December 2008 01 April 2011 1
MCLEMORE, Christopher Lee 01 April 2011 03 September 2015 1
RENTON, Samuel David John 26 May 2004 13 July 2006 1
WELLS, Anthony Ernest 26 May 2004 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AP04 - Appointment of corporate secretary 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 31 May 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 18 June 2005
287 - Change in situation or address of Registered Office 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.