LYNTON GARDENS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04680491 |
Category | |
Incorporated | 27 Feb 2003 |
Age | 21 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LYNTON GARDENS MANAGEMENT COMPANY LIMITED is an active with number 04680491. It was incorporated 21 years, 3 months, 19 days ago, on 27 February 2003. The company address is Unit 1 12-13 Frederick Street, Birmingham, B1 3HE, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Appoint person secretary company with name date
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Stacey Louise Jevons
Appointment date: 2023-09-05
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 03 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 23 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 19 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 26 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Annual return company with made up date no member list
Date: 01 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Old address: Frederick Street the Jewellery Quarter Birmingham B1 3HE United Kingdom
Change date: 2011-07-25
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-05
Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
Documents
Termination secretary company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hertford Company Secretaries Limited
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Chick
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hertford Company Secretaries Limited
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Herbert
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Herbert
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rmg Asset Management Limited
Documents
Resolution
Date: 24 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 01 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change corporate secretary company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hertford Company Secretaries Limited
Change date: 2010-03-01
Documents
Change corporate director company with change date
Date: 01 Mar 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cpm Asset Management Limited
Change date: 2009-12-29
Documents
Change corporate director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-03-01
Officer name: Hertford Company Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed cpm asset management LIMITED
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed hertford company secretaries LIMITED
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/02/09
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elaine hall
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/02/08
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 28/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/07
Documents
Accounts with accounts type full
Date: 29 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/06
Documents
Accounts with accounts type full
Date: 01 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/05
Documents
Accounts with accounts type full
Date: 23 Nov 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/02/04
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1A CHALONER STREET,,TS14 6QD
Number: | 05112751 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 25 THE MILLHOUSE MILLHOUSE BUSINESS CENTRE,CASTLE DONINGTON,DE74 2NJ
Number: | 08412225 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VARDEN AVENUE,BEESTON,NG9 2SJ
Number: | 09697413 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10053900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN MOOR ROAD,MARKET RASEN,LN8 3PR
Number: | 08672181 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHAMPTON POWER BOAT CENTRE LIMITED
OCEANIC HOUSE,MARCHWOOD SOUTHAMPTON,SO40 4ZD
Number: | 05121349 |
Status: | ACTIVE |
Category: | Private Limited Company |