About

Registered Number: 04353736
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Date of Dissolution: 12/07/2016 (7 years and 10 months ago)
Registered Address: 4 Lynden Court, 31 Clermont Terrace, Brighton, East Sussex, BN1 6SU

 

Lynden Court Property Company Ltd was registered on 16 January 2002 and are based in East Sussex, it's status is listed as "Active". We do not know the number of employees at this business. The business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, David 01 October 2010 - 1
GISONNI, Lucia 16 January 2002 - 1
HAYWARD, Colin John 16 January 2002 - 1
HUNSBALLE MARGETTS, Alan James 28 January 2017 - 1
HUNSBALLE MARGETTS, Jan 01 September 2015 - 1
JORDAN, Thomas Frederick 16 January 2002 - 1
COLLINS, Gillian Rosemary 16 January 2002 01 October 2010 1
O'SHEA, Liam Michael 16 January 2002 28 January 2017 1
SMITH, Albert Edwin 16 January 2002 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, David 31 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CH01 - Change of particulars for director 08 October 2019
CS01 - N/A 08 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2019
CS01 - N/A 19 September 2019
AD04 - Change of location of company records to the registered office 19 September 2019
RP04CS01 - N/A 26 July 2019
AD04 - Change of location of company records to the registered office 01 July 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 31 January 2018
AP03 - Appointment of secretary 02 August 2017
AD01 - Change of registered office address 28 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 08 February 2017
AR01 - Annual Return 17 December 2016
CH01 - Change of particulars for director 17 December 2016
AP01 - Appointment of director 17 December 2016
AP01 - Appointment of director 17 December 2016
TM01 - Termination of appointment of director 17 December 2016
TM01 - Termination of appointment of director 17 December 2016
RT01 - Application for administrative restoration to the register 17 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 February 2014
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2012
CH03 - Change of particulars for secretary 06 March 2012
CH03 - Change of particulars for secretary 29 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
AA - Annual Accounts 18 July 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 11 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 21 March 2003
225 - Change of Accounting Reference Date 06 September 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.