Advanced company searchLink opens in new window

LYNTON COURT (HOVE) LIMITED

Company number 04928581

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)
03 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
14 Oct 2014 TM01 Termination of appointment of Ian Brindley Daniels as a director on 14 February 2014
16 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 CH01 Director's details changed for Mr Ian Brindley Daniels on 1 April 2013
04 May 2013 TM01 Termination of appointment of Simon Greany as a director
04 May 2013 AP01 Appointment of Mr Ian Brindley Daniels as a director
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
16 Oct 2012 AD02 Register inspection address has been changed from C/O Justice & Co 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS United Kingdom
15 Oct 2012 AD03 Register(s) moved to registered inspection location
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AP01 Appointment of Miss Emerald Eve Gabrielle Meisner as a director
19 Oct 2011 TM01 Termination of appointment of Michael Grabsky as a director
14 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
14 Oct 2011 TM02 Termination of appointment of Clifford Justice as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Aug 2011 AD01 Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD England on 17 August 2011
17 Aug 2011 AP01 Appointment of Mr Simon James Greany as a director
09 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
09 Nov 2010 AD01 Registered office address changed from 15 Darlington Close, Angmering Littlehampton West Sussex BN16 4GS on 9 November 2010
14 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
01 Feb 2010 TM01 Termination of appointment of Annette Conkleton as a director