Lynton Homes Limited COLCHESTER


Lynton Homes started in year 2014 as Private Limited Company with registration number 09015011. The Lynton Homes company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Colchester at 4 & 5 The Cedars Apex 12. Postal code: CO7 7QR.

The company has 2 directors, namely Kathryn D., Mark H.. Of them, Kathryn D., Mark H. have been with the company the longest, being appointed on 28 April 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Lynton Homes Limited Address / Contact

Office Address 4 & 5 The Cedars Apex 12
Office Address2 Old Ipswich Road
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09015011
Date of Incorporation Mon, 28th Apr 2014
Industry Development of building projects
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Kathryn D.

Position: Director

Appointed: 28 April 2014

Mark H.

Position: Director

Appointed: 28 April 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Kathryn D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathryn D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 440109 7051 7025 115965528
Current Assets20 083 06312 953 66714 173 761576 003427 784453 351
Debtors14 920 14911 088 96114 172 059570 888426 819452 823
Net Assets Liabilities147 601148 400-98 594-137 789-163 756-172 291
Other Debtors14 750 63511 087 13314 172 059570 888426 819452 823
Property Plant Equipment124 271149 27948 30010 004  
Total Inventories5 158 4741 755 001    
Other
Accumulated Depreciation Impairment Property Plant Equipment124 244146 357153 27949 323  
Average Number Employees During Period 22   
Balances Amounts Owed By Related Parties   200 355327 727342 611
Balances Amounts Owed To Related Parties12 216 5656 630 4729 762 7192 50012 50024 500
Bank Borrowings Overdrafts2 547 797     
Creditors20 047 77512 945 07714 320 680723 821591 540625 642
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 01031 075121 92454 808 
Disposals Property Plant Equipment 70 66595 463143 43559 327 
Fixed Assets124 296149 30448 32510 029  
Income From Related Parties  3 132 247 10 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment 52 12337 99717 9685 485 
Investments25252525-25 
Investments Fixed Assets25252525  
Investments In Group Undertakings Participating Interests25252525-25 
Net Current Assets Liabilities35 2888 590-146 919-147 818-163 756-172 291
Other Creditors17 068 71512 320 47314 294 118712 834588 313620 562
Other Taxation Social Security Payable334 3119 489   
Par Value Share 11111
Payments To Related Parties   200 355127 37214 884
Property Plant Equipment Gross Cost248 515295 636201 57959 327  
Provisions For Liabilities Balance Sheet Subtotal11 9837 388    
Total Additions Including From Business Combinations Property Plant Equipment  1 4061 183  
Total Assets Less Current Liabilities159 584157 894-98 594-137 789-163 756-172 291
Trade Creditors Trade Payables431 230620 29317 07310 9873 2275 080
Trade Debtors Trade Receivables169 5141 828    
Advances Credits Directors178 258178 258178 258   
Advances Credits Made In Period Directors2 172     

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements