About

Registered Number: 04741895
Date of Incorporation: 23/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

 

15 Lynton Terrace Ltd was setup in 2003, it has a status of "Active". The business has 7 directors listed as Katsounaki, Effie, Matharu, Sunnie Singh, Austin, George Patrick, Austin, Phyllis, Dickson, Bryan, Grange, Pierson Jay, Mcgrath, Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATSOUNAKI, Effie 23 April 2003 - 1
MATHARU, Sunnie Singh 04 September 2017 - 1
AUSTIN, George Patrick 23 April 2004 07 July 2015 1
AUSTIN, Phyllis 23 April 2003 21 January 2004 1
DICKSON, Bryan 23 April 2003 30 November 2014 1
GRANGE, Pierson Jay 23 April 2003 28 April 2016 1
MCGRATH, Martin 23 April 2003 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 22 November 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 21 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 01 February 2016
CH04 - Change of particulars for corporate secretary 20 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 07 May 2015
TM01 - Termination of appointment of director 28 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AP04 - Appointment of corporate secretary 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 25 February 2011
RT01 - Application for administrative restoration to the register 24 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 22 September 2008
363s - Annual Return 06 August 2007
363s - Annual Return 18 May 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.