Company NameLyngarth Properties Limited
DirectorMark Nicholson
Company StatusActive
Company Number00860320
CategoryPrivate Limited Company
Incorporation Date30 September 1965(58 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Mark Nicholson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(31 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
Harrogate Road
Huby
Leeds
LS17 0EF
Secretary NameStancliffe S S Limited (Corporation)
StatusCurrent
Appointed12 October 1991(26 years after company formation)
Appointment Duration32 years, 6 months
Correspondence AddressTudor House Harrogate Road
Huby
Leeds
LS17 0EF
Director NameMichael Burrows Nicholson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(26 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 1996)
RoleChartered Accountant
Correspondence AddressNew Farm
Long Marston
York
North Yorkshire
YO5 8LR

Location

Registered AddressTudor House
Harrogate Road
Huby
Leeds
LS17 0EF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishWeeton
WardSpofforth with Lower Wharfedale
Built Up AreaHuby (Harrogate)
Address Matches8 other UK companies use this postal address

Shareholders

2k at £1Mark Nicholson A/c Enw
99.95%
Ordinary
1 at £1Stancliffe S S LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£35,700
Cash£9,560
Current Liabilities£1,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

25 February 1966Delivered on: 3 March 1966
Persons entitled:
D Mitch
M. H. Armstrong
R. G. Armstrong
Gladys W. Williams

Classification: Legal charge
Secured details: £4,000.
Particulars: 316, bradford rd, wrenthorpe wakefield and dwellinghouse & premises being the property of conveyance dated 18TH august 64.
Outstanding

Filing History

2 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,000
(3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Director's details changed for Mark Nicholson on 12 October 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Stancliffe S S Limited on 12 October 2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 November 2008Return made up to 12/10/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 November 2007Return made up to 12/10/07; no change of members (6 pages)
14 November 2006Return made up to 12/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 November 2005Return made up to 12/10/05; full list of members (6 pages)
11 November 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 November 2003Return made up to 12/10/03; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 November 2002Return made up to 12/10/02; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 October 2001Return made up to 12/10/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 December 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/12/00
(6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 1999Registered office changed on 19/01/99 from: kirkgate business centre chantry bridge kirkgate wakefield west yorkshire WF1 5DL (1 page)
5 January 1999Registered office changed on 05/01/99 from: c/o E.michael brayshaw & co., Ahed house, dewsbury road, ossett, west yorkshire. WF5 9ND (1 page)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 November 1998Return made up to 12/10/98; no change of members (5 pages)
10 November 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (3 pages)
6 November 1996Full accounts made up to 31 March 1996 (3 pages)
6 November 1996Return made up to 12/10/96; no change of members (5 pages)
13 September 1965Incorporation (14 pages)