About

Registered Number: 04949317
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 56 Queens Road, Bury St Edmunds, IP33 3EW

 

Lynton Projects Ltd was founded on 31 October 2003 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 31 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 26 November 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 08 November 2013
MR01 - N/A 24 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 01 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 November 2008
363a - Annual Return 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 21 December 2006
395 - Particulars of a mortgage or charge 02 March 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 December 2004
225 - Change of Accounting Reference Date 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Legal mortgage 21 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.