BBA AVIATION LYNTON GROUP LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MACLEOD

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM AVIATION HOUSE SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3AE UNITED KINGDOM

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

09/11/159 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VINCENT MARCINIK / 24/08/2011

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED LYNTON GROUP LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MICHAEL FRIEDRICH LANGE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED IAIN FRASER MACLEOD

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL BAKER

View Document

17/02/1017 February 2010 ADOPT ARTICLES 03/02/2010

View Document

17/02/1017 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DANIEL VINCENT MARCINIK

View Document

12/02/1012 February 2010 ALTER ARTICLES 29/01/2010

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR GARETH HALL

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BEST

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR MARK JOHNSTONE

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MS RACHEL BAKER

View Document

08/07/098 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BAKER / 28/02/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BAKER / 27/09/2008

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEE

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED GARETH HALL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY GARETH HALL

View Document

20/08/0820 August 2008 SECRETARY APPOINTED RACHEL BAKER

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID HALL / 26/04/2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/01/0411 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 S366A DISP HOLDING AGM 21/08/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: DENHAM AIRFIELD HANGER ROAD UXBRIDGE MIDDX UB9 5DF

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

07/06/007 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9821 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 £ NC 250000/5000000 23/12/97

View Document

22/01/9822 January 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

22/01/9822 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 AUDITOR'S RESIGNATION

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/961 March 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9512 April 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

05/06/925 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 73 ELIZABETH STREET LONDON SW1W 9PJ

View Document

04/02/924 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

18/12/8918 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/88

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/86

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

15/06/8715 June 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/85

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 NEW SECRETARY APPOINTED

View Document

30/07/8630 July 1986 SECRETARY RESIGNED

View Document

22/09/8322 September 1983 CERTIFICATE OF INCORPORATION

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