LYNDALE COURT LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 5NW

Company number 05442579
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address 46 WARWICK ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5NW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LYNDALE COURT LIMITED are www.lyndalecourt.co.uk, and www.lyndale-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Stansted Airport Rail Station is 4 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyndale Court Limited is a Private Limited Company. The company registration number is 05442579. Lyndale Court Limited has been working since 04 May 2005. The present status of the company is Active. The registered address of Lyndale Court Limited is 46 Warwick Road Bishop S Stortford Hertfordshire Cm23 5nw. . DICKINSON, William Nicholas is a Director of the company. Secretary NICHOLSON, Elizabeth has been resigned. Director ALBINSON, Steven Stewart has been resigned. Director DURLING, David Daisley has been resigned. Director HOWSON, Norman George has been resigned. Director KITCHEN, Gail Margaret has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
DICKINSON, William Nicholas
Appointed Date: 01 February 2008
62 years old

Resigned Directors

Secretary
NICHOLSON, Elizabeth
Resigned: 01 December 2010
Appointed Date: 04 May 2005

Director
ALBINSON, Steven Stewart
Resigned: 01 February 2008
Appointed Date: 04 May 2005
70 years old

Director
DURLING, David Daisley
Resigned: 21 August 2007
Appointed Date: 15 June 2005
78 years old

Director
HOWSON, Norman George
Resigned: 31 October 2006
Appointed Date: 04 May 2005
78 years old

Director
KITCHEN, Gail Margaret
Resigned: 31 October 2006
Appointed Date: 04 May 2005
68 years old

LYNDALE COURT LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
02 Sep 2005
Particulars of mortgage/charge
25 Aug 2005
Particulars of mortgage/charge
23 Jun 2005
New director appointed
07 Jun 2005
New director appointed
04 May 2005
Incorporation

LYNDALE COURT LIMITED Charges

9 May 2008
Mortgage deed
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 7 haighton court nantwich cheshire by way of first…
9 May 2008
Mortgage deed
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: L/H 2 haighton court nantwich cheshire by way of first…
26 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 30 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a land and buildings on the north side of…
22 August 2005
Debenture
Delivered: 25 August 2005
Status: Satisfied on 30 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…