UKBizDB.co.uk

REYD LYNTON LIMITED

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

This company is commonly known as Reyd Lynton Limited. The company was founded 12 years ago and was given the registration number 07833417. The firm's registered office is in BERKHAMSTED. You can find them at Hardy House, Northbridge Road, Berkhamsted, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REYD LYNTON LIMITED
Company Number:07833417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 November 2011
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hardy House, Northbridge Road, Berkhamsted, HP4 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hardy House, Northbridge Road, Berkhamsted, England, HP4 1EF

Secretary29 October 2012Active
Pinecroft, Sheethanger Lane, Felden, Hemel Hempstead, United Kingdom, HP3 0BQ

Director10 November 2011Active
Pinecroft, Sheethanger Lane, Felden, Hemel Hempstead, United Kingdom, HP3 0BQ

Secretary08 February 2012Active
56, Oxfield Park Drive, Old Stratford, Milton Keynes, United Kingdom, MK19 6DP

Secretary03 November 2011Active
56, Oxfield Park Drive, Old Stratford, Milton Keynes, United Kingdom, MK19 6DP

Director03 November 2011Active
6, Meadow Lane, Milton Keynes Village, Milton Keynes, United Kingdom, MK10 9AZ

Director10 November 2011Active

People with Significant Control

Mr Nicholas Keeler
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Hardy House, Northbridge Road, Berkhamsted, HP4 1EF
Nature of control:
  • Significant influence or control
Landlink Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hardy House, Northbridge Road, Berkhamsted, England, HP4 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Dissolution

Dissolution application strike off company.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Mortgage

Mortgage create with deed with charge number.

Download
2013-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type total exemption small.

Download
2012-10-29Officers

Termination secretary company with name.

Download
2012-10-29Officers

Appoint person secretary company with name.

Download
2012-09-06Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.