Company NameL.N.L. Properties Limited
DirectorsJacqueline Ann Lythgoe and Janet Sarah Neale
Company StatusActive
Company Number01413476
CategoryPrivate Limited Company
Incorporation Date6 February 1979(45 years, 3 months ago)
Previous NameJ And A (Stone House) Property Management Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJacqueline Ann Lythgoe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressStone House Farm Myddleton Lane
Winwick
Warrington
Cheshire
WA2 0RH
Director NameMrs Janet Sarah Neale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStone House Farm
Myddleton Lane Winwick
Warrington
WA2 0RH
Secretary NameJanet Sarah Neale
NationalityBritish
StatusCurrent
Appointed25 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone House Farm
Myddleton Lane Winwick
Warrington
WA2 0RH
Director NameValerie Wynne Lythgoe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(12 years, 7 months after company formation)
Appointment Duration29 years (resigned 26 September 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCasa Val Stone House Farm
Myddleton Lane Winwick
Warrington
Cheshire
WA2 0RH

Contact

Telephone01925 631615
Telephone regionWarrington

Location

Registered AddressStone House Farm
Winwick
Warrington
Cheshire
WA2 0RH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardBurtonwood and Winwick

Shareholders

2 at £1Valerie Wynne Lythgoe
50.00%
Ordinary
1 at £1Jacqueline Ann Lythgoe
25.00%
Ordinary
1 at £1Janet Sarah Neale
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£58,757
Current Liabilities£64,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Secretary's details changed for Janet Sarah Neale on 25 September 2012 (2 pages)
3 October 2012Director's details changed for Valerie Wynne Lythgoe on 25 September 2012 (2 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
3 October 2012Director's details changed for Janet Sarah Neale on 25 September 2012 (2 pages)
3 October 2012Director's details changed for Jacqueline Ann Lythgoe on 25 September 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Director's details changed for Jacqueline Ann Lythgoe on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Valerie Wynne Lythgoe on 25 September 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Janet Sarah Neale on 25 September 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Return made up to 25/09/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Return made up to 25/09/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 October 2006Return made up to 25/09/06; full list of members (3 pages)
17 October 2005Return made up to 25/09/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 October 2004Return made up to 25/09/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 October 2003Return made up to 25/09/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 October 2002Return made up to 25/09/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 October 2000Return made up to 25/09/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 November 1999Return made up to 25/09/99; full list of members (7 pages)
15 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 January 1998Director's particulars changed (1 page)
11 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 October 1997Return made up to 25/09/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Return made up to 25/09/95; no change of members (4 pages)
6 February 1979Certificate of incorporation (1 page)