LYNTONROSS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Return of final meeting in a members' voluntary winding up |
01/06/241 June 2024 | Liquidators' statement of receipts and payments to 2024-04-18 |
19/06/2319 June 2023 | Liquidators' statement of receipts and payments to 2023-04-18 |
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 |
28/10/2228 October 2022 | Resignation of a liquidator |
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 |
18/04/2218 April 2022 | Annual accounts for year ending 18 Apr 2022 |
04/01/224 January 2022 | Satisfaction of charge 031197010013 in full |
04/01/224 January 2022 | Satisfaction of charge 031197010012 in full |
04/01/224 January 2022 | Satisfaction of charge 031197010011 in full |
04/01/224 January 2022 | Satisfaction of charge 10 in full |
04/01/224 January 2022 | Satisfaction of charge 6 in full |
04/01/224 January 2022 | Satisfaction of charge 7 in full |
04/01/224 January 2022 | Satisfaction of charge 5 in full |
04/01/224 January 2022 | Satisfaction of charge 4 in full |
04/01/224 January 2022 | Satisfaction of charge 3 in full |
04/01/224 January 2022 | Satisfaction of charge 1 in full |
04/01/224 January 2022 | Satisfaction of charge 2 in full |
04/01/224 January 2022 | Satisfaction of charge 031197010014 in full |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
23/10/1723 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 031197010014 |
30/07/1730 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 031197010013 |
30/11/1630 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 031197010012 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 031197010011 |
04/11/124 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS GRENVILLE MILLER / 31/10/2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE RONALD NORMAN / 31/10/2009 |
02/09/092 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/01/0824 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/11/076 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/06/0721 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0616 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
01/07/041 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/032 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
06/09/036 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
29/11/0229 November 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0229 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/029 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/06/028 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/027 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/013 December 2001 | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
13/10/0113 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0120 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
02/01/012 January 2001 | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
14/09/0014 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
09/12/999 December 1999 | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
21/05/9921 May 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
02/12/982 December 1998 | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS |
10/08/9810 August 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
28/01/9828 January 1998 | NEW DIRECTOR APPOINTED |
28/01/9828 January 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/01/9828 January 1998 | NEW SECRETARY APPOINTED |
13/11/9713 November 1997 | RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS |
10/10/9710 October 1997 | REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 14 BOURBON STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RS |
28/08/9728 August 1997 | EXEMPTION FROM APPOINTING AUDITORS 20/08/97 |
28/08/9728 August 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
25/11/9625 November 1996 | RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS |
25/01/9625 January 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/9625 January 1996 | NEW DIRECTOR APPOINTED |
25/01/9625 January 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/01/9625 January 1996 | DIRECTOR RESIGNED |
25/01/9625 January 1996 | REGISTERED OFFICE CHANGED ON 25/01/96 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
10/01/9610 January 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/9610 January 1996 | REGISTERED OFFICE CHANGED ON 10/01/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
10/01/9610 January 1996 | SECRETARY RESIGNED |
10/01/9610 January 1996 | NEW DIRECTOR APPOINTED |
10/01/9610 January 1996 | DIRECTOR RESIGNED |
10/01/9610 January 1996 | ALTER MEM AND ARTS 05/01/96 |
30/10/9530 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LYNTONROSS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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