LYNTONACRE LIMITED

Register to unlock more data on OkredoRegister

LYNTONACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02821978

Incorporation date

27/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

14 Bryn Road, Pontlliw, Swansea SA4 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1993)
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon08/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon27/12/2024
Micro company accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon22/08/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Compulsory strike-off action has been discontinued
dot icon25/08/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon20/01/2020
Registration of charge 028219780014, created on 2020-01-17
dot icon08/01/2020
Satisfaction of charge 2 in full
dot icon08/01/2020
Satisfaction of charge 3 in full
dot icon08/01/2020
Satisfaction of charge 4 in full
dot icon08/01/2020
Satisfaction of charge 5 in full
dot icon08/01/2020
Satisfaction of charge 7 in full
dot icon08/01/2020
Satisfaction of charge 6 in full
dot icon02/01/2020
Satisfaction of charge 1 in full
dot icon15/11/2019
Registration of charge 028219780013, created on 2019-11-13
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-05-27 with updates
dot icon31/01/2019
Registered office address changed from , Mill View Cottage Eaton Bishop, Hereford, HR2 9QR, England to 14 Bryn Road Pontlliw Swansea SA4 9ED on 2019-01-31
dot icon31/01/2019
Termination of appointment of Leslie John Richards as a secretary on 2019-01-31
dot icon12/11/2018
Registration of charge 028219780012, created on 2018-11-07
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon22/06/2016
Termination of appointment of William John Roderick as a director on 2015-09-07
dot icon22/06/2016
Registered office address changed from , 108 Tycoch Road, Tycoch, Swansea, SA2 9EQ to 14 Bryn Road Pontlliw Swansea SA4 9ED on 2016-06-22
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2015
Appointment of Mrs Rebecca Mary Prout as a director on 2015-10-15
dot icon30/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/02/2015
Amended total exemption full accounts made up to 2013-12-31
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon18/07/2012
Annual return made up to 2011-05-27 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2010-05-27 with full list of shareholders
dot icon30/05/2012
Director's details changed for William John Roderick on 2010-05-27
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 27/05/09; full list of members
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 27/05/08; no change of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2007
Particulars of mortgage/charge
dot icon10/09/2007
Return made up to 27/05/07; no change of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon29/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 27/05/06; full list of members
dot icon14/02/2006
Particulars of mortgage/charge
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 27/05/05; full list of members
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon01/06/2005
Director resigned
dot icon27/05/2005
Ad 29/04/05--------- £ si 85000@1=85000 £ ic 2/85002
dot icon27/05/2005
Nc inc already adjusted 19/04/05
dot icon27/05/2005
Resolutions
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/09/2004
Return made up to 27/05/04; full list of members
dot icon05/08/2004
New director appointed
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 27/05/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/06/2002
Return made up to 27/05/02; full list of members
dot icon15/06/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 27/05/01; full list of members
dot icon19/03/2001
Registered office changed on 19/03/01 from:\heathfield house, 91 heathfield, swansea, west glamorgan SA1 6EL
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 27/05/00; full list of members
dot icon03/12/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Return made up to 27/05/99; no change of members
dot icon15/01/1999
Return made up to 27/05/98; no change of members
dot icon09/11/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Particulars of mortgage/charge
dot icon31/01/1998
Particulars of mortgage/charge
dot icon31/01/1998
Particulars of mortgage/charge
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 27/05/97; full list of members
dot icon20/12/1996
Full accounts made up to 1995-12-31
dot icon16/12/1996
Return made up to 27/05/96; no change of members
dot icon08/08/1995
Accounts for a small company made up to 1994-12-31
dot icon06/07/1995
Return made up to 27/05/95; no change of members
dot icon03/01/1995
Compulsory strike-off action has been discontinued
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 27/05/94; full list of members
dot icon22/11/1994
First Gazette notice for compulsory strike-off
dot icon03/05/1994
Ad 31/03/94--------- £ si 10@1=10 £ ic 1/11
dot icon10/02/1994
Accounting reference date notified as 31/12
dot icon20/12/1993
New secretary appointed;director resigned
dot icon20/12/1993
Secretary resigned;new director appointed
dot icon20/12/1993
Registered office changed on 20/12/93 from:\crown house, 64 whitchurch road, cardiff. S.glamorgan., CF4 3LX.
dot icon20/12/1993
Resolutions
dot icon27/05/1993
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
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prout, Rebecca Mary
Director
15/10/2015 - Present
2

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 LYNTONACRE LIMITED

LYNTONACRE LIMITED is an(a) Active company incorporated on 27/05/1993 with the registered office located at 14 Bryn Road, Pontlliw, Swansea SA4 9ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYNTONACRE LIMITED?

toggle

LYNTONACRE LIMITED is currently Active. It was registered on 27/05/1993 .

Where is LYNTONACRE LIMITED located?

toggle

LYNTONACRE LIMITED is registered at 14 Bryn Road, Pontlliw, Swansea SA4 9ED.

What does LYNTONACRE LIMITED do?

toggle

LYNTONACRE 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 LYNTONACRE LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2024-12-31.