BAA LYNTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Appointment of Mr Michael David Lindsay as a director on 2024-10-02

View Document

31/07/2431 July 2024 Return of final meeting in a members' voluntary winding up

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Declaration of solvency

View Document

11/12/2311 December 2023 Appointment of a voluntary liquidator

View Document

11/12/2311 December 2023 Registered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2023-12-11

View Document

11/12/2311 December 2023 Resolutions

View Document

23/11/2323 November 2023 Satisfaction of charge 11 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 10 in full

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LHR AIRPORTS LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 ADOPT ARTICLES 29/03/2017

View Document

08/05/178 May 2017 SECT 177 CONFLICT OF INTEREST APPROVAL OF ACCOUNTS DIRECTORS AUTHORITY TO SIGN ACCTS 29/03/2017

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ROSS FINDLAY SCOTT BAKER

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAND BOIVIN

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JOHN MITCHELL ARBUCKLE

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COEN

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JONATHAN DANIEL COEN

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODHEAD

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAND BOIVIN / 26/08/2015

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 29/10/2014

View Document

18/11/1418 November 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/146 November 2014 CONSOLIDATION 29/10/14

View Document

30/10/1430 October 2014 30/10/14 STATEMENT OF CAPITAL GBP 0.51

View Document

30/10/1430 October 2014 SOLVENCY STATEMENT DATED 29/10/14

View Document

30/10/1430 October 2014 STATEMENT BY DIRECTORS

View Document

30/10/1430 October 2014 REDUCE ISSUED CAPITAL 29/10/2014

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR NORMAND BOIVIN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR FIDEL LOPEZ SORIA

View Document

01/09/141 September 2014 DIRECTOR APPOINTED BRIAN ROBERT WOODHEAD

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLAND KAYE

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED FIDEL LOPEZ SORIA

View Document

10/09/1210 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/1021 October 2010 AUDITOR'S STATEMENT UNDER SECTION 519

View Document

07/09/107 September 2010 ADOPT ARTICLES 16/08/2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY SHU OOI

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 CHANGE PERSON AS SECRETARY

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

15/09/0915 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLAND KAYE / 01/08/2009

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED JOHN WILLIAM HOLLAND KAYE

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O`HALLORAN

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED STEPHEN WILKINSON

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 130 WILTON ROAD LONDON SW1V 1LQ

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH CHAPPELL

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN GARROOD

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW KING

View Document

16/12/0816 December 2008 SECRETARY APPOINTED SHU MEI OOI

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY SUSAN WELCH

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 130 WILTON ROAD LONDON SW1V 1LQ

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/10/0317 October 2003 AUDITOR'S RESIGNATION

View Document

02/09/032 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0214 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: ALBANY HOUSE PETTY FRANCE LONDON SW1H 9EE

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 COMPANY NAME CHANGED LYNTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/05/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 S386 DIS APP AUDS 13/02/92

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/895 February 1989 EXEMPTION FROM APPOINTING AUDITORS 301288

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED LYN TOWN LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 7 AND 8 CONDUIT STREET LONDON W1R 0JY

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/11/877 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/877 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/877 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/09/8620 September 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

12/04/8312 April 1983 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company