UKBizDB.co.uk

BBA AVIATION LYNTON GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bba Aviation Lynton Group Limited. The company was founded 40 years ago and was given the registration number 01755460. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BBA AVIATION LYNTON GROUP LIMITED
Company Number:01755460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 1983
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Rue De Bitbourg, L-1273, Luxembourg, Luxembourg,

Director03 February 2010Active
201 S.Orange Avenue, Suite 1425, Orlando, United States,

Director03 February 2010Active
6 Deacons Way, Hitchin, SG5 2UF

Secretary03 February 2000Active
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB

Secretary07 August 2008Active
210 Brooklands Road, Weybridge, KT13 0RJ

Secretary26 April 2007Active
26 Knights Orchard, Hemel Hempstead, HP1 3QA

Secretary17 February 2003Active
6 Broadhurst Grove, Lychpit, Basingstoke, RG24 8SB

Secretary31 December 1994Active
169 Haverstock Hill, London, NW3 4QT

Secretary-Active
Four Winds Nunnery Lane, Worcester, WR5 1RQ

Secretary30 June 1994Active
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB

Director01 July 2009Active
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER

Director03 July 2000Active
6 Cunningham Gardens, Houston, PA6 7GA

Director05 February 2004Active
Knowl Hill Farm, Knowl Hill, Reading, RG10 9YE

Director13 January 1994Active
24 Wilton Crescent, London, SW1X 8SA

Director23 December 1997Active
210 Brooklands Road, Weybridge, KT13 0RJ

Director07 August 2008Active
Waverton House, Moreton In Marsh, GL56 9TB

Director-Active
6030, Greatwater Drive, Windermere, Florida, Usa,

Director01 July 2009Active
2071 Mohican Trail, Maitland, Florida, Usa, 32751

Director05 February 2004Active
59 Cite Millewee, L-8064, Bertrange, Luxembourg,

Director03 February 2010Active
121 Coleherne Court, Old Brompton Road, London, SW5 0EB

Director28 July 1994Active
8 Home Park, Mollington, Chester, CH1 6NW

Director03 July 2000Active
73 Elizabeth Street, London, SW1W 9PJ

Director-Active
Broom Cottage, Chorley Hall Lane, Alderley Edge, SK9 7UL

Director03 July 2000Active

People with Significant Control

Bba Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved liquidation.

Download
2021-02-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-11Resolution

Resolution.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-01-23Address

Change registered office address company with date old address new address.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-05-03Address

Change registered office address company with date old address new address.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download
2014-10-17Accounts

Accounts with accounts type full.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type full.

Download
2012-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.