FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED

Register to unlock more data on OkredoRegister

FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324700

Incorporation date

02/12/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O HERTFORD COMPANY SECRETARIES LIMITED, Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1988)
dot icon05/12/2025
Termination of appointment of Danielle Mccabe as a director on 2025-11-06
dot icon05/12/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon25/11/2025
Termination of appointment of Paul David Skipper as a director on 2025-11-06
dot icon17/09/2025
Termination of appointment of Ali Halil as a director on 2025-09-17
dot icon01/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon13/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon22/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon12/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/03/2018
Termination of appointment of Theo Joel Boutruche as a director on 2018-03-15
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon21/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-12 no member list
dot icon22/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-12 no member list
dot icon27/04/2012
Appointment of Mr Theo Joel Boutruche as a director
dot icon18/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-12 no member list
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/08/2011
Termination of appointment of Lucinda Jacobs as a director
dot icon15/08/2011
Annual return made up to 2011-07-07 no member list
dot icon12/08/2011
Termination of appointment of Kevin Mccarthy as a secretary
dot icon12/08/2011
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon11/08/2011
Registered office address changed from Castle Keep Station Road Chipping Campden Gloucestershire GL55 6JR on 2011-08-11
dot icon11/08/2011
Termination of appointment of Danielle Mccabe as a secretary
dot icon06/03/2011
Appointment of Mrs Danielle Mccabe as a secretary
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-07-07 no member list
dot icon07/07/2010
Director's details changed for Kathleen Ellen Michell on 2010-07-07
dot icon07/07/2010
Director's details changed for Mrs Danielle Mccabe on 2010-07-07
dot icon07/07/2010
Director's details changed for Ali Halil on 2010-07-07
dot icon07/07/2010
Director's details changed for Paul David Skipper on 2010-07-07
dot icon07/07/2010
Director's details changed for Lucinda Catherine Jacobs on 2010-07-07
dot icon22/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-07-07 no member list
dot icon21/09/2009
Registered office changed on 21/09/2009 from 65 cambridge crescent teddington middlesex TW11 8DX
dot icon02/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/11/2008
Director appointed danielle joy mccabe
dot icon14/10/2008
Director appointed ali halil
dot icon14/10/2008
Director appointed kate michell
dot icon04/08/2008
Annual return made up to 07/07/08
dot icon09/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon31/07/2007
Annual return made up to 07/07/07
dot icon09/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/08/2006
Annual return made up to 07/07/06
dot icon12/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/08/2005
Total exemption full accounts made up to 2003-03-31
dot icon22/07/2005
Annual return made up to 07/07/05
dot icon26/08/2004
Annual return made up to 07/07/04
dot icon07/12/2003
Annual return made up to 07/07/03
dot icon25/11/2003
Compulsory strike-off action has been discontinued
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: 32 alma grove london SE1 5PY
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon11/11/2003
First Gazette notice for compulsory strike-off
dot icon24/01/2003
Director resigned
dot icon10/01/2003
Secretary resigned
dot icon07/01/2003
Director resigned
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/08/2002
Annual return made up to 07/07/02
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/07/2001
Annual return made up to 07/07/01
dot icon26/02/2001
Registered office changed on 26/02/01 from: 22 longfellow way bermondsey SE1 5TB
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Secretary resigned
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New secretary appointed
dot icon14/07/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Annual return made up to 07/07/00
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Annual return made up to 07/07/99
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Annual return made up to 07/07/98
dot icon14/07/1997
Annual return made up to 07/07/97
dot icon04/07/1997
Accounts for a small company made up to 1997-03-31
dot icon20/11/1996
Accounts for a small company made up to 1996-03-31
dot icon02/09/1996
Annual return made up to 13/07/96
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Annual return made up to 13/07/95
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Annual return made up to 13/07/94
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon21/07/1993
Annual return made up to 13/07/93
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon22/09/1992
Annual return made up to 13/07/92
dot icon30/04/1992
Full accounts made up to 1991-03-31
dot icon27/07/1991
Annual return made up to 13/07/91
dot icon14/09/1990
New director appointed
dot icon14/09/1990
New secretary appointed
dot icon14/09/1990
New director appointed
dot icon14/09/1990
Secretary resigned;director resigned
dot icon14/09/1990
Registered office changed on 14/09/90 from: west loge station approach west byfleet surrey
dot icon26/07/1990
Annual return made up to 13/07/90
dot icon13/07/1990
Full accounts made up to 1990-03-31
dot icon02/01/1990
Director resigned;new director appointed
dot icon14/12/1989
Director resigned;new director appointed
dot icon02/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
27/07/2011 - Present
1325
Mccabe, Danielle
Director
15/10/2008 - 06/11/2025
7
Halil, Ali
Director
02/09/2008 - 17/09/2025
-
Michell, Kathleen Ellen
Director
01/10/2008 - Present
1
Skipper, Paul David
Director
17/11/2003 - 06/11/2025
-

Persons with Significant Control

1
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 FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED

FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED is an(a) Active company incorporated on 02/12/1988 with the registered office located at C/O HERTFORD COMPANY SECRETARIES LIMITED, Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 2 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 FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED?

toggle

FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED is currently Active. It was registered on 02/12/1988 .

Where is FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED located?

toggle

FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED is registered at C/O HERTFORD COMPANY SECRETARIES LIMITED, Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED do?

toggle

FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FIRST LYNTONS MANAGEMENT COMPANY (SOUTHWARK) LIMITED?

toggle

The latest filing was on 05/12/2025: Termination of appointment of Danielle Mccabe as a director on 2025-11-06.