LYNTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CHATTERJEE

View Document

06/12/176 December 2017 CESSATION OF RICHARD SMALLMAN AS A PSC

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMALLMAN

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SOURI CHATTERJEE / 01/04/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 150

View Document

26/10/1226 October 2012 ARTICLES OF ASSOCIATION

View Document

26/10/1226 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED RICHARD SMALLMAN

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 39/40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS UNITED KINGDOM

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE GLENNIE

View Document

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED GEORGE CROMBIE GLENNIE

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED WILLIAM THOMAS SANDERS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED PAUL SOURI CHATTERJEE

View Document

29/04/1029 April 2010 12/03/10 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED GREGORY JAMES COURT

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/12/0929 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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