Advanced company searchLink opens in new window

LYNDEN COURT PROPERTY COMPANY LIMITED

Company number 04353736

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)
20 May 2024 AA Micro company accounts made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
12 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
02 Oct 2021 AD02 Register inspection address has been changed from 4 31 Clermont Terrace Brighton BN1 6SU England to 3, Lynden Court Clermont Terrace Brighton East Sussex BN1 6SU
02 Oct 2021 PSC01 Notification of Alan James Hunsballe Margetts as a person with significant control on 24 September 2021
02 Oct 2021 PSC04 Change of details for Mr Jan Hunsballe Margetts as a person with significant control on 24 September 2021
02 Oct 2021 TM01 Termination of appointment of Marjorie Jordan as a director on 25 September 2021
02 Oct 2021 AP03 Appointment of Mr Colin John Hayward as a secretary on 25 September 2021
02 Oct 2021 AD01 Registered office address changed from 4 Lynden Court 31 Clermont Terrace Brighton East Sussex BN1 6SU to 3, Lynden Court Clermont Terrace Brighton East Sussex BN1 6SU on 2 October 2021
02 Oct 2021 TM02 Termination of appointment of David Arnold as a secretary on 25 September 2021
02 Jan 2021 AA Micro company accounts made up to 30 September 2020
18 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
18 Oct 2020 PSC01 Notification of Jan Hunsballe Margetts as a person with significant control on 22 June 2020
18 Oct 2020 AP01 Appointment of Mrs Marjorie Jordan as a director on 22 June 2020
18 Oct 2020 TM01 Termination of appointment of Thomas Frederick Jordan as a director on 22 June 2020
18 Oct 2020 PSC07 Cessation of Thomas Frederick Jordan as a person with significant control on 22 June 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
08 Oct 2019 CH01 Director's details changed for Lucia Wood on 7 October 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
20 Sep 2019 AD02 Register inspection address has been changed from C/O Audrey Collis 59 Old Mill Close Dyke Road Avenue Brighton East Sussex BN1 8WE United Kingdom to 4 31 Clermont Terrace Brighton BN1 6SU
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
19 Sep 2019 AD04 Register(s) moved to registered office address 4 Lynden Court 31 Clermont Terrace Brighton East Sussex BN1 6SU