LYNDEN PROPERTIES (U.K.) LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT6 3QP

Company number 01734790
Status Active
Incorporation Date 27 June 1983
Company Type Private Limited Company
Address 26/28 WEST STREET, BRIDPORT, DORSET, DT6 3QP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 4 . The most likely internet sites of LYNDEN PROPERTIES (U.K.) LIMITED are www.lyndenpropertiesuk.co.uk, and www.lynden-properties-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Lynden Properties U K Limited is a Private Limited Company. The company registration number is 01734790. Lynden Properties U K Limited has been working since 27 June 1983. The present status of the company is Active. The registered address of Lynden Properties U K Limited is 26 28 West Street Bridport Dorset Dt6 3qp. . WATTS, Alison is a Secretary of the company. RAWLINS, Colin Jeffrey is a Director of the company. RAWLINS, Denis Dimond is a Director of the company. Secretary BALL, David Garth has been resigned. Secretary SMITH, Michael Albert has been resigned. Director BALL, David Garth has been resigned. Director RAWLINS, Sim Yan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WATTS, Alison
Appointed Date: 09 December 2011

Director

Director
RAWLINS, Denis Dimond
Appointed Date: 20 January 2003
54 years old

Resigned Directors

Secretary
BALL, David Garth
Resigned: 08 February 2005

Secretary
SMITH, Michael Albert
Resigned: 09 December 2011
Appointed Date: 08 February 2005

Director
BALL, David Garth
Resigned: 26 February 1999
Appointed Date: 12 January 1996
96 years old

Director
RAWLINS, Sim Yan
Resigned: 25 November 2001
91 years old

Persons With Significant Control

Mr Denis Dimond Rawlins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Eu Avezou
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNDEN PROPERTIES (U.K.) LIMITED Events

16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

17 Jun 2015
Total exemption full accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4

...
... and 66 more events
08 Feb 1988
Particulars of mortgage/charge

05 Feb 1988
Accounts for a small company made up to 31 March 1987

05 Feb 1988
Return made up to 31/12/87; full list of members

10 Mar 1987
Full accounts made up to 31 March 1986

10 Mar 1987
Return made up to 31/12/86; full list of members

LYNDEN PROPERTIES (U.K.) LIMITED Charges

17 April 1996
Legal mortgage
Delivered: 24 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-land and buildings at tunnel road beaminster dorset…
17 January 1992
Single debenture
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1988
Legal charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a factory and workshop buildings at tunnel…
2 June 1986
Legal charge
Delivered: 3 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a office building and premises at tunnel…
10 February 1986
Legal charge
Delivered: 14 February 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a workshop and premises at tunnel road…
30 September 1985
Legal charge
Delivered: 1 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Workshop and number 7 tunnel road, beaminster dorset.
30 September 1985
Legal charge
Delivered: 1 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Number 5 tunnel road beaminster dorset.
1 July 1985
Legal mortgage
Delivered: 17 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 5, 6 & 7 the square and 1 & 3 fleet street, beaminster…