LYNTON LODGE MANAGEMENT COMPANY LIMITED

50 Flat 5 Cromwell Lodge 50 Flat 5 Cromwell Lodge, Bexleyheath, DA6 8LR, England
StatusACTIVE
Company No.02761549
Category
Incorporated03 Nov 1992
Age31 years, 7 months
JurisdictionEngland Wales

SUMMARY

LYNTON LODGE MANAGEMENT COMPANY LIMITED is an active with number 02761549. It was incorporated 31 years, 7 months ago, on 03 November 1992. The company address is 50 Flat 5 Cromwell Lodge 50 Flat 5 Cromwell Lodge, Bexleyheath, DA6 8LR, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-20

Psc name: Daniel Brian Holland

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Madgett

Termination date: 2022-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 50 Flat 5 Cromwell Lodge 50 Upton Road Bexleyheath DA6 8LR

Old address: 1 Stoneham Cottages Gravelly Ways Laddingford Maidstone Kent ME18 6BZ

Change date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Leslie Bowman

Termination date: 2022-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-20

Officer name: Jon Madgett

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Madgett

Cessation date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Brian Holland

Appointment date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon Madgett

Change date: 2014-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Address

Type: AD01

New address: 1 Stoneham Cottages Gravelly Ways Laddingford Maidstone Kent ME18 6BZ

Change date: 2014-12-13

Old address: Flat 4, Cromwell Lodge 50 Upton Road Bexleyheath Kent DA6 8LR

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-27

Officer name: Jon Madgett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Jon Madgett

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Leslie Bowman

Change date: 2009-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/11/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/00

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/99

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/98

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/97

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/96

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/95

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/94

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 06 Jan 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/11/93

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 12/10/93 from: 328 upper street islington green london N1 2XG

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 11/11/92 from: 46A syon lane osterley middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 03 Nov 1992

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASMEKE LIMITED

9 DONNINGTON PARK,CHICHESTER,PO20 7AJ

Number:08164663
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH PARK ESTATES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:04067041
Status:ACTIVE
Category:Private Limited Company

LOUISE MALKINSON LTD

42 PITT STREET,BARNSLEY,S70 1BB

Number:07916270
Status:ACTIVE
Category:Private Limited Company

NIKKICARE LTD

25 EROS AVENUE,SOUTHEND-ON-SEA,SS2 4GN

Number:11939580
Status:ACTIVE
Category:Private Limited Company

SZP COMMS LTD

8 THORNWOOD ROAD,LONDON,SE13 5RG

Number:10505710
Status:ACTIVE
Category:Private Limited Company

THEE SPOTT LIMITED

16 TURKS HEAD WAY,WEST BROMWICH,B70 7RA

Number:11287088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source