Advanced company searchLink opens in new window

LYNTON PROPERTIES LTD

Company number 08852235

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)
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 PSC04 Change of details for Hamzah Shoaib Musaddaq as a person with significant control on 6 April 2016
06 Jul 2017 PSC04 Change of details for Besma Mehrunnisa Musaddaq as a person with significant control on 6 April 2016
06 Jul 2017 PSC04 Change of details for Talal Sabih Musaddaq as a person with significant control on 6 April 2016
06 Jul 2017 AD01 Registered office address changed from Montpelier House 99 Montpelier Road Brighton BN1 3BE to 20 Beaufort Drive London NW11 6BU on 6 July 2017
02 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
19 Dec 2016 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
12 Jan 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
19 Oct 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
17 Jul 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
01 May 2015 AP01 Appointment of Mrs Munazza Rafique as a director on 1 May 2015
04 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
22 Oct 2014 TM01 Termination of appointment of Besma Musaddaq as a director on 22 October 2014
22 Oct 2014 TM02 Termination of appointment of Talal Sabih Musaddaq as a secretary on 22 October 2014
22 Oct 2014 AD01 Registered office address changed from 4 Oakfield Court Brentfield Gardens London NW2 1JR England to Montpelier House 99 Montpelier Road Brighton BN1 3BE on 22 October 2014
20 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted