Baa Lynton Limited LEEDS


Baa Lynton started in year 1997 as Private Limited Company with registration number 03330278. The Baa Lynton company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since May 20, 1997 Baa Lynton Limited is no longer carrying the name Baa Lynton PLC.

The company has 6 directors, namely Shawn K., Madhulika S. and Gordon P. and others. Of them, Andrew C. has been with the company the longest, being appointed on 27 January 2022 and Shawn K. has been with the company for the least time - from 21 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baa Lynton Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03330278
Date of Incorporation Tue, 4th Mar 1997
Industry Development of building projects
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Shawn K.

Position: Director

Appointed: 21 September 2023

Madhulika S.

Position: Director

Appointed: 13 February 2023

Gordon P.

Position: Director

Appointed: 13 February 2023

Andrew C.

Position: Director

Appointed: 01 January 2023

Miguel O.

Position: Director

Appointed: 31 December 2022

Andrew C.

Position: Director

Appointed: 27 January 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 January 2015

Maria C.

Position: Director

Appointed: 01 April 2023

Resigned: 21 September 2023

David K.

Position: Director

Appointed: 01 October 2022

Resigned: 01 April 2023

Gonzalo V.

Position: Director

Appointed: 27 January 2022

Resigned: 31 December 2022

Ignacio C.

Position: Director

Appointed: 26 March 2020

Resigned: 30 September 2022

Derek P.

Position: Director

Appointed: 19 July 2018

Resigned: 01 January 2023

Gonzalo V.

Position: Director

Appointed: 24 May 2016

Resigned: 28 January 2022

Simon G.

Position: Director

Appointed: 08 March 2016

Resigned: 31 December 2023

Fidel S.

Position: Director

Appointed: 18 December 2014

Resigned: 24 May 2016

Ignacio B.

Position: Director

Appointed: 18 December 2014

Resigned: 26 March 2020

Amanda M.

Position: Director

Appointed: 18 December 2014

Resigned: 31 January 2018

John B.

Position: Director

Appointed: 18 December 2014

Resigned: 19 December 2022

Richard A.

Position: Director

Appointed: 18 December 2014

Resigned: 08 March 2016

Normand B.

Position: Director

Appointed: 01 September 2014

Resigned: 18 December 2014

Brian W.

Position: Director

Appointed: 01 September 2014

Resigned: 18 December 2014

Fidel L.

Position: Director

Appointed: 08 October 2012

Resigned: 01 September 2014

Stephen W.

Position: Director

Appointed: 31 July 2009

Resigned: 18 December 2014

John H.

Position: Director

Appointed: 31 July 2009

Resigned: 08 October 2012

Shu-Mei O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2010

Duncan G.

Position: Director

Appointed: 30 September 2006

Resigned: 23 February 2009

Susan W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 28 November 2008

Rachel R.

Position: Secretary

Appointed: 09 November 2005

Resigned: 01 June 2006

Jeremy B.

Position: Director

Appointed: 15 January 2001

Resigned: 29 July 2008

Barry H.

Position: Director

Appointed: 01 April 2000

Resigned: 31 January 2002

Michael H.

Position: Director

Appointed: 01 October 1999

Resigned: 08 June 2003

Andrew J.

Position: Director

Appointed: 18 February 1999

Resigned: 30 September 2006

Maria L.

Position: Secretary

Appointed: 16 September 1997

Resigned: 09 November 2005

Jeremy B.

Position: Director

Appointed: 01 August 1997

Resigned: 01 April 1999

Michael R.

Position: Director

Appointed: 01 July 1997

Resigned: 01 April 1999

John O.

Position: Director

Appointed: 01 April 1997

Resigned: 31 July 2009

John W.

Position: Director

Appointed: 01 April 1997

Resigned: 31 August 2002

Simon O.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 1999

Barry H.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

Anthony W.

Position: Director

Appointed: 01 April 1997

Resigned: 01 August 1997

Terence M.

Position: Director

Appointed: 01 April 1997

Resigned: 01 July 1997

Howard M.

Position: Director

Appointed: 01 April 1997

Resigned: 31 October 1998

Jonathan S.

Position: Director

Appointed: 01 April 1997

Resigned: 18 February 1999

Brian R.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1999

John E.

Position: Director

Appointed: 01 April 1997

Resigned: 07 November 1999

Gabrielle W.

Position: Secretary

Appointed: 04 March 1997

Resigned: 16 September 1997

George E.

Position: Director

Appointed: 04 March 1997

Resigned: 08 March 1999

Michael M.

Position: Director

Appointed: 04 March 1997

Resigned: 05 August 1999

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Faero Uk Holding Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Macquarie Infrastructure and Real Assets (Europe) Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Airport Holdings Ndh1 Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Faero Uk Holding Limited

10th Floor Bsi Tower, 389 Chiswick High Road, London, W4 4AL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09239973
Notified on 6 April 2016
Nature of control: significiant influence or control

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Nature of control: significiant influence or control

Airport Holdings Ndh1 Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06408392
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baa Lynton PLC May 20, 1997
Baa Propco PLC April 9, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (20 pages)

Company search

Advertisements