Company number 03119701
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address NEW FARM, STREATLEY, LUTON, BEDFORDSHIRE, LU3 3NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Registration of charge 031197010013, created on 6 January 2017; Registration of charge 031197010012, created on 24 November 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of LYNTONROSS LIMITED are www.lyntonross.co.uk, and www.lyntonross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Lyntonross Limited is a Private Limited Company.
The company registration number is 03119701. Lyntonross Limited has been working since 30 October 1995.
The present status of the company is Active. The registered address of Lyntonross Limited is New Farm Streatley Luton Bedfordshire Lu3 3np. . MILLER, Ross Grenville is a Secretary of the company. MILLER, Ross Grenville is a Director of the company. NORMAN, Barrie Ronald is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SKINGLE, Richard Barry has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SKINGLE, Richard Barry has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 January 1996
Appointed Date: 30 October 1995
Persons With Significant Control
Mr Ross Grenville Miller
Notified on: 30 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Barrie Ronald Norman
Notified on: 30 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LYNTONROSS LIMITED Events
09 Jan 2017
Registration of charge 031197010013, created on 6 January 2017
30 Nov 2016
Registration of charge 031197010012, created on 24 November 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
...
... and 65 more events
10 Jan 1996
New secretary appointed;new director appointed
10 Jan 1996
New director appointed
10 Jan 1996
Registered office changed on 10/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
10 Jan 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 Oct 1995
Incorporation
6 January 2017
Charge code 0311 9701 0013
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Nicholas Rory Collins
Belinda Jane Cooper
Patrick John Ashley Cooper
Description: The freehold property known as grange farm cottage, hexton…
24 November 2016
Charge code 0311 9701 0012
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Allanheath Limited
Description: Land on the north west side of 135 adeyfield road, hemel…
20 June 2013
Charge code 0311 9701 0011
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Patrick John Ashley Cooper
Nicholas Rory Collins
Belinda Jane Cooper
Description: Red lion barn, hexton, hitchin, hertfordshire.
23 August 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: James William Kennedy
Description: The property k/a land adjoining 17 new road drayton parslow…
8 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied
on 24 January 2008
Persons entitled: National Westminster Bank PLC
Description: 2 billet lane northchurch berkhamstead. By way of fixed…
26 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Remaining land at 2 twyn pandy with postal address 3A twyn…
15 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 twyn pandy llangynidr crickhowell powys wales,. By way of…
11 November 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of albert road luton t/n BD223373. By…
18 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining oaklands 35 main street weston turville…
29 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 108 albert road, luton bedfordshire t/n BD95881. By way of…
28 May 2002
Debenture
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2001
Legal charge
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The almeca foundry, 102/106 albert road, luton…