About

Registered Number: 02825067
Date of Incorporation: 08/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 1 Bardwell Road, Ixworth Thorpe, Bury St Edmunds, Suffolk, IP31 1QR

 

Lynton Bardwell Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There is one director listed as Mouncey, Edith Anna for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOUNCEY, Edith Anna 15 December 1995 30 July 2004 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 09 June 2017
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 27 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 17 July 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 13 April 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 23 June 2000
395 - Particulars of a mortgage or charge 11 January 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 26 June 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 19 June 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 05 July 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 04 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1994
287 - Change in situation or address of Registered Office 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
NEWINC - New incorporation documents 08 June 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.