LYNTONROSS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a members' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-04-18

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-18

View Document

17/12/2217 December 2022 Registered office address changed from Studio L2a 294 Witan Studios Witan Gate Milton Keynes Buckinghamshire MK9 1EJ to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2022-12-17

View Document

28/10/2228 October 2022 Resignation of a liquidator

View Document

27/04/2227 April 2022 Registered office address changed from New Farm Streatley Luton Bedfordshire LU3 3NP to Studio L2a 294 Witan Studios Witan Gate Milton Keynes Buckinghamshire MK9 1EJ on 2022-04-27

View Document

18/04/2218 April 2022 Annual accounts for year ending 18 Apr 2022

View Accounts

04/01/224 January 2022 Satisfaction of charge 031197010013 in full

View Document

04/01/224 January 2022 Satisfaction of charge 031197010012 in full

View Document

04/01/224 January 2022 Satisfaction of charge 031197010011 in full

View Document

04/01/224 January 2022 Satisfaction of charge 10 in full

View Document

04/01/224 January 2022 Satisfaction of charge 6 in full

View Document

04/01/224 January 2022 Satisfaction of charge 7 in full

View Document

04/01/224 January 2022 Satisfaction of charge 5 in full

View Document

04/01/224 January 2022 Satisfaction of charge 4 in full

View Document

04/01/224 January 2022 Satisfaction of charge 3 in full

View Document

04/01/224 January 2022 Satisfaction of charge 1 in full

View Document

04/01/224 January 2022 Satisfaction of charge 2 in full

View Document

04/01/224 January 2022 Satisfaction of charge 031197010014 in full

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031197010014

View Document

30/07/1730 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031197010013

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031197010012

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031197010011

View Document

04/11/124 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS GRENVILLE MILLER / 31/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE RONALD NORMAN / 31/10/2009

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 14 BOURBON STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RS

View Document

28/08/9728 August 1997 EXEMPTION FROM APPOINTING AUDITORS 20/08/97

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 ALTER MEM AND ARTS 05/01/96

View Document

30/10/9530 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information