About

Registered Number: 05993907
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 54 Fallowfield, Ampthill, Bedford, MK45 2TS,

 

Lynton House Construction Ltd was registered on 09 November 2006, it's status in the Companies House registry is set to "Active". The companies director is Burke, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, John 09 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.