Company NameLynwood Court (Southport) Management Company Limited
DirectorsJames Long and Alicia Hope Crompton
Company StatusActive
Company Number07227984
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Long
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
Director NameMs Alicia Hope Crompton
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
Director NameJohn Warwick Holland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgeview Avenue
Cammeray
New South Wales
2062
Australia

Location

Registered Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Adam Long
33.33%
Ordinary
10 at £1James Long
33.33%
Ordinary
10 at £1John Warwick Holland
33.33%
Ordinary

Financials

Year2014
Net Worth£1,026
Cash£1,476
Current Liabilities£480

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Filing History

14 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
22 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
23 January 2023Change of details for Ms Alicia Hope Crompton as a person with significant control on 22 January 2023 (2 pages)
23 January 2023Change of details for Adam Long as a person with significant control on 22 January 2023 (2 pages)
23 January 2023Change of details for Mr James Long as a person with significant control on 22 January 2023 (2 pages)
22 January 2023Registered office address changed from The Old School 188 Liscard Road Wallasey Wirral CH44 5TN England to 515 Pensby Road Thingwall Wirral CH61 7UQ on 22 January 2023 (1 page)
18 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
22 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
1 June 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 October 2020Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 1 October 2020 (1 page)
1 October 2020Change of details for Mr James Long as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Change of details for Adam Long as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Change of details for Ms Alicia Hope Crompton as a person with significant control on 1 October 2020 (2 pages)
4 June 2020Director's details changed for Mr James Long on 1 May 2020 (2 pages)
4 June 2020Change of details for Adam Long as a person with significant control on 1 May 2020 (2 pages)
4 June 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
20 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
1 December 2017Change of details for Adam Long as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Change of details for Adam Long as a person with significant control on 30 November 2017 (2 pages)
1 December 2017Change of details for Adam Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Adam Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Alicia Hope Crompton as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Adam Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Alicia Hope Crompton as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr James Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr James Long as a person with significant control on 30 November 2017 (2 pages)
29 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page)
7 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
31 May 2017Appointment of Ms Alicia Hope Crompton as a director on 25 November 2016 (2 pages)
31 May 2017Appointment of Ms Alicia Hope Crompton as a director on 25 November 2016 (2 pages)
31 May 2017Termination of appointment of John Warwick Holland as a director on 25 November 2016 (1 page)
31 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
31 May 2017Termination of appointment of John Warwick Holland as a director on 25 November 2016 (1 page)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30
(4 pages)
22 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30
(4 pages)
9 June 2015Director's details changed for James Long on 9 May 2015 (2 pages)
9 June 2015Director's details changed for James Long on 9 May 2015 (2 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30
(4 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30
(4 pages)
9 June 2015Director's details changed for James Long on 9 May 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 30
(4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 30
(4 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 30
(4 pages)
5 March 2014Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH United Kingdom on 5 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 November 2011Registered office address changed from 18 Hoghton Street Southport Merseyside PR9 0PA United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 18 Hoghton Street Southport Merseyside PR9 0PA United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 18 Hoghton Street Southport Merseyside PR9 0PA United Kingdom on 3 November 2011 (1 page)
18 May 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages)
18 May 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages)
18 May 2011Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 registered on 1805/2011.
(15 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 registered on 1805/2011.
(15 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 registered on 1805/2011.
(15 pages)
20 April 2010Incorporation (41 pages)
20 April 2010Incorporation (41 pages)