41 LYNTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

41 LYNTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01896163

Incorporation date

15/03/1985

Size

Dormant

Contacts

Registered address

Registered address

41 Lynton Road, Acton, London W3 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1985)
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon20/12/2024
Termination of appointment of Alan Brian Nussbaum as a director on 2024-12-20
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/01/2024
Cessation of Alan Brian Nussbaum as a person with significant control on 2023-04-04
dot icon24/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon26/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon29/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-03-31
dot icon25/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon17/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2016
Annual return made up to 2015-11-26 no member list
dot icon19/12/2014
Annual return made up to 2014-11-26 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2013-11-26
dot icon03/10/2014
Administrative restoration application
dot icon15/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon25/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2012-11-26 no member list
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-11-26 no member list
dot icon23/01/2012
Director's details changed for John Williams on 2012-01-20
dot icon23/01/2012
Secretary's details changed for John Williams on 2012-01-20
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-26 no member list
dot icon23/03/2010
Appointment of Ms Jennifer Harty as a director
dot icon23/03/2010
Termination of appointment of Paul Hardiman as a director
dot icon13/01/2010
Annual return made up to 2009-11-26 no member list
dot icon13/01/2010
Director's details changed for Dr Paul James Jean Pierre Hardiman on 2009-10-01
dot icon13/01/2010
Director's details changed for John Williams on 2009-10-01
dot icon13/01/2010
Director's details changed for Alan Brian Nussbaum on 2009-10-01
dot icon12/01/2010
Total exemption full accounts made up to 2007-03-31
dot icon12/01/2010
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/11/2009
Annual return made up to 2008-11-26 no member list
dot icon21/02/2009
Compulsory strike-off action has been discontinued
dot icon20/02/2009
Annual return made up to 26/11/07
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon24/09/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Annual return made up to 26/11/06
dot icon19/01/2006
Annual return made up to 26/11/05
dot icon24/11/2005
Secretary's particulars changed;director's particulars changed
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2004
Annual return made up to 26/11/04
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/11/2003
Annual return made up to 26/11/03
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2002
Annual return made up to 26/11/02
dot icon06/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/12/2001
Annual return made up to 26/11/01
dot icon07/02/2001
Secretary resigned
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/12/2000
Annual return made up to 26/11/00
dot icon19/10/2000
New secretary appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon12/01/2000
Annual return made up to 26/11/99
dot icon20/05/1999
Annual return made up to 26/11/98
dot icon12/05/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon20/04/1998
Registered office changed on 20/04/98 from: peartree cottage, appleshaw, andover, hampshire SP11 9BH
dot icon17/03/1998
Full accounts made up to 1997-03-31
dot icon06/01/1998
Annual return made up to 26/11/97
dot icon02/07/1997
Full accounts made up to 1996-03-31
dot icon12/06/1997
Annual return made up to 26/11/96
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New secretary appointed
dot icon25/04/1997
New secretary appointed
dot icon23/04/1997
New director appointed
dot icon29/01/1997
New secretary appointed
dot icon29/11/1996
New secretary appointed
dot icon03/09/1996
Annual return made up to 26/11/95
dot icon28/03/1996
Full accounts made up to 1995-03-31
dot icon30/06/1995
Director resigned;new director appointed
dot icon01/03/1995
Annual return made up to 26/11/94
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/04/1994
New director appointed
dot icon17/03/1994
Annual return made up to 26/11/93
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Director resigned;new director appointed
dot icon06/05/1993
Full accounts made up to 1992-03-31
dot icon10/12/1992
Annual return made up to 26/11/92
dot icon31/01/1992
Annual return made up to 26/11/91
dot icon10/07/1991
Full accounts made up to 1991-03-31
dot icon10/07/1991
Full accounts made up to 1990-03-31
dot icon17/04/1991
Annual return made up to 14/11/90
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Annual return made up to 26/11/89
dot icon07/08/1989
New director appointed
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon14/12/1988
Annual return made up to 02/08/88
dot icon30/03/1988
Secretary resigned;new secretary appointed
dot icon22/10/1987
Director resigned;new director appointed
dot icon22/10/1987
Director resigned
dot icon22/10/1987
Director resigned
dot icon31/07/1987
Full accounts made up to 1987-03-31
dot icon31/07/1987
Annual return made up to 21/05/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Full accounts made up to 1986-03-31
dot icon07/08/1986
Annual return made up to 04/08/86
dot icon15/03/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
600.00
-
0.00
600.00
-
2022
-
600.00
-
0.00
600.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Williams
Director
30/06/1995 - Present
1
Trussler, David
Director
01/03/1994 - 03/12/1997
2
Ms Jennifer Harty
Director
23/03/2010 - Present
2
Nussbaum, Alan Brian
Director
29/06/2007 - 20/12/2024
6
Greer, Michael
Director
07/05/1993 - 27/09/1996
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 LYNTON MANAGEMENT LIMITED

41 LYNTON MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/1985 with the registered office located at 41 Lynton Road, Acton, London W3 9HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 41 LYNTON MANAGEMENT LIMITED?

toggle

41 LYNTON MANAGEMENT LIMITED is currently Active. It was registered on 15/03/1985 .

Where is 41 LYNTON MANAGEMENT LIMITED located?

toggle

41 LYNTON MANAGEMENT LIMITED is registered at 41 Lynton Road, Acton, London W3 9HL.

What does 41 LYNTON MANAGEMENT LIMITED do?

toggle

41 LYNTON MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 41 LYNTON MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-14 with no updates.