LYNTON COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LYNTON COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738521

Incorporation date

04/08/1992

Size

Dormant

Contacts

Registered address

Registered address

Lynton Court, 15 Merrilocks Road, Liverpool, Merseyside L23 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1992)
dot icon15/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon09/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon18/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon03/06/2018
Termination of appointment of Paul Gibbons as a director on 2018-06-01
dot icon24/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon09/04/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon27/02/2017
Registered office address changed from 35 Liverpool Road Crosby Liverpool L23 5SD to Lynton Court 15 Merrilocks Road Liverpool Merseyside L23 6UJ on 2017-02-27
dot icon14/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon06/01/2017
Termination of appointment of Berkeley Shaw Property Management Limited as a secretary on 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon09/08/2016
Appointment of Ms Susan Elizabeth Young as a director on 2016-07-08
dot icon27/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon28/01/2016
Appointment of Mr Paul Gibbons as a director on 2015-11-01
dot icon28/01/2016
Appointment of Mr David Swainbank as a director on 2015-11-02
dot icon13/10/2015
Annual return made up to 2015-10-12 no member list
dot icon12/10/2015
Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AF to 35 Liverpool Road Crosby Liverpool L23 5SD on 2015-10-12
dot icon12/10/2015
Termination of appointment of Richard Hammond as a director on 2015-09-08
dot icon12/10/2015
Appointment of Berkeley Shaw Property Management Limited as a secretary on 2015-09-07
dot icon12/10/2015
Termination of appointment of Venmore Management as a secretary on 2015-03-01
dot icon12/10/2015
Termination of appointment of Venmore Management as a secretary on 2015-03-01
dot icon01/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon04/08/2014
Annual return made up to 2014-08-04 no member list
dot icon01/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-04 no member list
dot icon02/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-04 no member list
dot icon04/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-04 no member list
dot icon27/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/04/2011
Termination of appointment of Margaret Fraser as a director
dot icon05/08/2010
Annual return made up to 2010-08-04 no member list
dot icon15/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon13/11/2009
Director's details changed for Richard Hammond on 2009-10-01
dot icon13/11/2009
Director's details changed for Margaret Winifred Fraser on 2009-10-01
dot icon13/11/2009
Secretary's details changed for Venmore Management on 2009-10-01
dot icon21/08/2009
Annual return made up to 04/08/09
dot icon21/08/2009
Location of debenture register
dot icon21/08/2009
Location of register of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from 8-10 stanley street liverpool L1 6AF united kingdom
dot icon08/01/2009
Secretary's change of particulars / venmore management / 01/01/2009
dot icon07/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/08/2008
Annual return made up to 04/08/08
dot icon29/08/2008
Location of debenture register
dot icon29/08/2008
Secretary's change of particulars / phillips & sons / 01/01/2008
dot icon29/08/2008
Registered office changed on 29/08/2008 from phillips and sons 322 stanley road bootle merseyside L20 3DN
dot icon29/08/2008
Location of register of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/10/2007
Annual return made up to 04/08/07
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon01/02/2007
Annual return made up to 04/08/06
dot icon12/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon09/11/2006
New director appointed
dot icon24/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/09/2005
Annual return made up to 04/08/05
dot icon15/09/2005
Director resigned
dot icon23/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon17/12/2004
New director appointed
dot icon23/08/2004
Annual return made up to 04/08/04
dot icon27/04/2004
Full accounts made up to 2003-08-31
dot icon20/08/2003
Annual return made up to 04/08/03
dot icon24/12/2002
Full accounts made up to 2002-08-31
dot icon30/09/2002
Registered office changed on 30/09/02 from: lynton court merrilocks road blundellsands liverpool L23 6UJ
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned
dot icon07/08/2002
Annual return made up to 04/08/02
dot icon28/12/2001
Full accounts made up to 2001-08-31
dot icon14/08/2001
Annual return made up to 04/08/01
dot icon20/02/2001
Full accounts made up to 2000-08-31
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon10/08/2000
Annual return made up to 04/08/00
dot icon16/11/1999
Full accounts made up to 1999-08-31
dot icon13/09/1999
Annual return made up to 04/08/99
dot icon06/02/1999
Full accounts made up to 1998-08-31
dot icon04/08/1998
Annual return made up to 04/08/98
dot icon07/05/1998
Full accounts made up to 1997-08-31
dot icon05/08/1997
Annual return made up to 04/08/97
dot icon05/08/1997
Director resigned
dot icon08/11/1996
Full accounts made up to 1996-08-31
dot icon02/08/1996
Annual return made up to 04/08/96
dot icon22/11/1995
Full accounts made up to 1995-08-31
dot icon28/09/1995
Annual return made up to 04/08/95
dot icon25/11/1994
Full accounts made up to 1994-08-31
dot icon02/09/1994
New director appointed
dot icon29/07/1994
Annual return made up to 04/08/94
dot icon26/07/1994
Registered office changed on 26/07/94 from: 8 lynton court merrilocks rd blundellsands L23 6OJ
dot icon26/07/1994
Director resigned
dot icon06/02/1994
Full accounts made up to 1993-08-31
dot icon07/10/1993
Annual return made up to 04/08/93
dot icon23/09/1993
New secretary appointed;new director appointed
dot icon14/04/1993
Accounting reference date notified as 31/08
dot icon20/08/1992
Director resigned
dot icon20/08/1992
Secretary resigned
dot icon04/08/1992
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
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BERKELEY SHAW PROPERTY MANAGEMENT LIMITED
Corporate Secretary
07/09/2015 - 31/12/2016
3
VENMORE MANAGEMENT
Corporate Secretary
01/09/2002 - 01/03/2015
33
Williams, Vivienne Louise
Director
01/02/2001 - 23/07/2002
6
Earl, Philip
Director
08/02/2006 - 06/07/2007
1
Swainbank, David
Director
02/11/2015 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNTON COURT RESIDENTS ASSOCIATION LIMITED

LYNTON COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/08/1992 with the registered office located at Lynton Court, 15 Merrilocks Road, Liverpool, Merseyside L23 6UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LYNTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

LYNTON COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/08/1992 .

Where is LYNTON COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

LYNTON COURT RESIDENTS ASSOCIATION LIMITED is registered at Lynton Court, 15 Merrilocks Road, Liverpool, Merseyside L23 6UJ.

What does LYNTON COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

LYNTON COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LYNTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a dormant company made up to 2025-12-31.