Company number 04613214
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of THE LYNTON ROAD SUITES LIMITED are www.thelyntonroadsuites.co.uk, and www.the-lynton-road-suites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The Lynton Road Suites Limited is a Private Limited Company.
The company registration number is 04613214. The Lynton Road Suites Limited has been working since 10 December 2002.
The present status of the company is Active. The registered address of The Lynton Road Suites Limited is Swiss House Beckingham Street Tolleshunt Major Maldon Essex Cm9 8lz. . SHAMIR, Nir is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary STEPHEN, Mary Philomena has been resigned. Secretary VRANKOVIC, Maria has been resigned. Director HANDELSMAN, Harry has been resigned. Director PEARLMAN, David has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
HANDELSMAN, Harry
Resigned: 09 May 2005
Appointed Date: 10 December 2002
76 years old
Director
PEARLMAN, David
Resigned: 12 April 2010
Appointed Date: 21 March 2005
87 years old
Persons With Significant Control
Dayville Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE LYNTON ROAD SUITES LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 November 2016
13 Jan 2017
Confirmation statement made on 10 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
26 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 46 more events
05 Feb 2003
Director resigned
05 Feb 2003
New secretary appointed
05 Feb 2003
New director appointed
05 Feb 2003
Registered office changed on 05/02/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
10 Dec 2002
Incorporation