Advanced company searchLink opens in new window

LYNTON INTERNATIONAL LIMITED

Company number 01653074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2017 4.68 Liquidators' statement of receipts and payments to 13 April 2017
15 Jun 2016 4.70 Declaration of solvency
04 May 2016 600 Appointment of a voluntary liquidator
04 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
15 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 775,895
12 Mar 2015 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
25 Sep 2014 AD01 Registered office address changed from 73 Elizabeth Street London SW1W 9PJ to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014
09 Jul 2014 AP03 Appointment of Mr Roderick Edmund Wright as a secretary on 9 July 2014
09 Jul 2014 TM02 Termination of appointment of Susan Cook as a secretary on 9 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 775,895
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Jun 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Andrea Lisa Tennant on 31 March 2011
21 Jun 2011 CH03 Secretary's details changed for Susan Moreby on 31 March 2011