Lynfield Court Freehold Limited
- Active
- Incorporated on 14 Apr 2005
Reg Address: 30-32 Gildredge Road, Eastbourne BN21 4SH, United Kingdom
- Summary The company with name "Lynfield Court Freehold Limited" is a ltd and located in 30-32 Gildredge Road, Eastbourne BN21 4SH. Lynfield Court Freehold Limited is currently in active status and it was incorporated on 14 Apr 2005 (19 years 5 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lynfield Court Freehold Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jullian Begum Uddin | Director | 1 Feb 2019 | British | Active |
2 | Sharif Uddin | Director | 1 Feb 2019 | British | Active |
3 | Sheena Moira Boyd | Director | 1 Feb 2019 | - | Active |
4 | Samantha Clair Prosser | Director | 27 Jun 2017 | British | Active |
5 | Nicholas Alexander Stott | Director | 27 Jun 2017 | British | Active |
6 | Nicholas Alexander Stott | Director | 27 Jun 2017 | British | Resigned 25 Mar 2020 |
7 | Samantha Clair Prosser | Director | 27 Jun 2017 | British | Resigned 25 Mar 2020 |
8 | Benjamin William Jones | Director | 17 May 2017 | British | Active |
9 | Alex Elizabeth Lloyd Mills | Secretary | 2 May 2017 | - | Active |
10 | Thomas Matthew Mills | Director | 2 May 2017 | British | Active |
11 | Arthur Kravetz | Director | 1 Jul 2016 | American | Resigned 17 May 2017 |
12 | Jullian Uddin | Secretary | 18 May 2016 | - | Resigned 31 Oct 2018 |
13 | Jullian Begum Uddin | Director | 18 May 2016 | British | Resigned 31 Oct 2018 |
14 | Sharif Uddin | Director | 18 May 2016 | British | Resigned 31 Oct 2018 |
15 | Giuseppe Di Rosa | Director | 15 Mar 2013 | Italian | Resigned 25 Mar 2020 |
16 | Giuseppe Di Rosa | Director | 15 Mar 2013 | Italian | Active |
17 | Joanne Elisabeth Di Rosa | Director | 15 Mar 2013 | British | Active |
18 | Arthur Oliver Kravetz | Secretary | 9 Aug 2010 | - | Resigned 18 May 2016 |
19 | Stephen Phillip Dugmore | Director | 6 Jan 2009 | British | Resigned 10 Mar 2013 |
20 | Patricia Josephine Dean | Secretary | 30 Nov 2008 | - | Resigned 9 Aug 2010 |
21 | Susan Jane Purcell | Director | 20 Sep 2006 | British | Resigned 31 Jul 2007 |
22 | Marichelle Oliva De Dios Beckett | Director | 19 Sep 2006 | British | Resigned 1 May 2013 |
23 | Emily Kate Alice Gillan | Director | 14 Apr 2005 | British | Resigned 31 Jul 2007 |
24 | STL DIRECTORS LTD | Director | 14 Apr 2005 | - | Resigned 14 Apr 2005 |
25 | Alison Mary Mooney | Secretary | 14 Apr 2005 | - | Resigned 30 Nov 2008 |
26 | Robert Merton Dawbarn | Director | 14 Apr 2005 | British | Active |
27 | Robert Merton Dawbarn | Director | 14 Apr 2005 | British | Active |
28 | STL SECRETARIES LTD | Secretary | 14 Apr 2005 | - | Resigned 14 Apr 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 14 Apr 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lynfield Court Freehold Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 25 Jan 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 13 Jun 2023 | Download PDF |
3 | Accounts - Micro Entity | 23 Nov 2022 | Download PDF 4 Pages |
4 | Officers - Change Person Director Company With Change Date | 17 Aug 2022 | Download PDF |
5 | Confirmation Statement - Updates | 1 Jun 2022 | Download PDF |
6 | Confirmation Statement - Updates | 27 Jul 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 27 Jul 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 27 Jul 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 27 Jul 2021 | Download PDF |
10 | Accounts - Micro Entity | 30 Apr 2021 | Download PDF |
11 | Confirmation Statement - Updates | 27 May 2020 | Download PDF 5 Pages |
12 | Confirmation Statement - Updates | 21 May 2020 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 30 Jan 2020 | Download PDF 4 Pages |
14 | Address - Change Registered Office Company With Date Old New | 15 Oct 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 30 Apr 2019 | Download PDF 5 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 7 Feb 2019 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 7 Feb 2019 | Download PDF 2 Pages |
18 | Accounts - Micro Entity | 25 Jan 2019 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2018 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2018 | Download PDF 1 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 5 Nov 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 10 May 2018 | Download PDF 3 Pages |
23 | Accounts - Micro Entity | 27 Dec 2017 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2017 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2017 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 17 May 2017 | Download PDF 7 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 17 May 2017 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 15 May 2017 | Download PDF 2 Pages |
30 | Officers - Appoint Person Secretary Company With Name Date | 15 May 2017 | Download PDF 2 Pages |
31 | Accounts - Micro Entity | 31 Jan 2017 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 14 Jul 2016 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 19 May 2016 | Download PDF 2 Pages |
34 | Officers - Appoint Person Secretary Company With Name Date | 19 May 2016 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 19 May 2016 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 19 May 2016 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2016 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 29 Jan 2016 | Download PDF 3 Pages |
39 | Address - Change Registered Office Company With Date Old New | 3 Nov 2015 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2015 | Download PDF 5 Pages |
41 | Accounts - Total Exemption Small | 29 Jan 2015 | Download PDF 3 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2014 | Download PDF 5 Pages |
43 | Officers - Termination Director Company With Name | 12 Jun 2014 | Download PDF 1 Pages |
44 | Accounts - Total Exemption Small | 20 Dec 2013 | Download PDF 3 Pages |
45 | Address - Change Registered Office Company With Date Old | 10 Sep 2013 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2013 | Download PDF 6 Pages |
47 | Officers - Termination Director Company With Name | 2 Apr 2013 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name | 2 Apr 2013 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 2 Apr 2013 | Download PDF 2 Pages |
50 | Accounts - Total Exemption Small | 11 Oct 2012 | Download PDF 4 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2012 | Download PDF 6 Pages |
52 | Address - Change Registered Office Company With Date Old | 28 Dec 2011 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Small | 21 Nov 2011 | Download PDF 4 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2011 | Download PDF 6 Pages |
55 | Accounts - Total Exemption Small | 12 Aug 2010 | Download PDF 4 Pages |
56 | Officers - Appoint Person Secretary Company With Name | 12 Aug 2010 | Download PDF 1 Pages |
57 | Officers - Termination Secretary Company With Name | 12 Aug 2010 | Download PDF 1 Pages |
58 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2010 | Download PDF 10 Pages |
61 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
62 | Accounts - Total Exemption Small | 28 Jan 2010 | Download PDF 4 Pages |
63 | Annual Return - Legacy | 29 Jul 2009 | Download PDF 10 Pages |
64 | Annual Return - Legacy | 2 Jun 2009 | Download PDF 8 Pages |
65 | Accounts - Total Exemption Full | 19 Feb 2009 | Download PDF 6 Pages |
66 | Officers - Legacy | 8 Jan 2009 | Download PDF 2 Pages |
67 | Address - Legacy | 23 Dec 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 23 Dec 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 23 Dec 2008 | Download PDF 2 Pages |
70 | Annual Return - Legacy | 23 Dec 2008 | Download PDF 10 Pages |
71 | Accounts - Total Exemption Full | 29 Feb 2008 | Download PDF 5 Pages |
72 | Officers - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
73 | Officers - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 18 Jul 2007 | Download PDF 8 Pages |
75 | Accounts - Dormant | 21 Feb 2007 | Download PDF 1 Pages |
76 | Officers - Legacy | 13 Oct 2006 | Download PDF 2 Pages |
77 | Officers - Legacy | 3 Oct 2006 | Download PDF 2 Pages |
78 | Address - Legacy | 17 Aug 2006 | Download PDF 1 Pages |
79 | Capital - Legacy | 6 Jul 2006 | Download PDF 4 Pages |
80 | Annual Return - Legacy | 26 May 2006 | Download PDF 7 Pages |
81 | Officers - Legacy | 18 Jul 2005 | Download PDF 2 Pages |
82 | Officers - Legacy | 18 Jul 2005 | Download PDF 2 Pages |
83 | Officers - Legacy | 18 Jul 2005 | Download PDF 1 Pages |
84 | Officers - Legacy | 18 Jul 2005 | Download PDF 1 Pages |
85 | Officers - Legacy | 18 Jul 2005 | Download PDF 2 Pages |
86 | Incorporation - Company | 14 Apr 2005 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Lynfield Court Management Limited Mutual People: Giuseppe Di Rosa , Thomas Matthew Mills , Samantha Clair Prosser , Joanne Elisabeth Di Rosa , Jullian Begum Uddin , Nicholas Alexander Stott , Benjamin William Jones , Robert Merton Dawbarn | Active |
2 | Urm Services Limited Mutual People: Sheena Moira Boyd , Jullian Begum Uddin | Active |
3 | Ssj Accountants Limited Mutual People: Sheena Moira Boyd , Jullian Begum Uddin | Active |