Background WavePink WaveYellow Wave

LYNMOUTH COURT MANAGEMENT COMPANY LIMITED (01677894)

LYNMOUTH COURT MANAGEMENT COMPANY LIMITED (01677894) is an active UK company. incorporated on 12 November 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNMOUTH COURT MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include TEITELBAUM, Joseph.

Company Number
01677894
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 1982
Age
43 years
Address
6 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TEITELBAUM, Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNMOUTH COURT MANAGEMENT COMPANY LIMITED

LYNMOUTH COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNMOUTH COURT MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01677894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 12 November 1982

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

6 Grosvenor Way London, E5 9ND,

Previous Addresses

Flat 4 73 Lynmouth Road London N16 6YL
From: 12 November 1982To: 15 November 2018
Timeline

4 key events • 1982 - 2018

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Feb 16
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 05 Nov 2018

BARRATT, Ian James Baker

Resigned
Flat 4 73 Lynmouth Road, LondonN16 6YL
Secretary
Appointed 20 Feb 2004
Resigned 30 Nov 2018

BARRATT, Ian James Baker

Resigned
Flat 4 73 Lynmouth Road, LondonN16 6YL
Secretary
Appointed 05 Jan 2000
Resigned 01 Sept 2000

DUNN, Phillipajayne

Resigned
13 De Vere Court, LondonE5 8BS
Secretary
Appointed 05 Jan 2000
Resigned 20 Feb 2004

GILBERT, Suzy Claire

Resigned
25 Oldhill Street, LondonN16 6LD
Secretary
Appointed N/A
Resigned 08 Nov 1995

NESS, David

Resigned
Flat 2 25 Oldhill Street, LondonN16 6LD
Secretary
Appointed 08 Jul 1997
Resigned 04 Oct 1999

SAMPSON, Mark William

Resigned
Flat 1 73 Lynmouth Road, LondonN16 6YL
Secretary
Appointed 08 Nov 1995
Resigned 08 Jul 1997

BARRATT, Ian James Baker

Resigned
Flat 4 73 Lynmouth Road, LondonN16 6YL
Born August 1964
Director
Appointed 05 Jan 2000
Resigned 20 Feb 2004

CHAWKE, Bernadette

Resigned
75 Lynmouth Road, LondonN16 6YL
Born April 1962
Director
Appointed 31 Aug 1994
Resigned 08 Nov 1995

CUNNINGHAM, Dionne

Resigned
Flat 3 25 Oldhill Street, LondonN16 6LD
Born January 1961
Director
Appointed 08 Jul 1997
Resigned 21 Jun 1999

HASAN, Maleeha

Resigned
Flat 1 73 Lynmouth Court, LondonN16 6YL
Born July 1970
Director
Appointed 23 Jan 2006
Resigned 05 Nov 2018

HORTON, Timothy Paul

Resigned
25 Oldhill Street, LondonN16 6LD
Born October 1962
Director
Appointed N/A
Resigned 08 Nov 1995

KENNEDY, John Timothy

Resigned
Flat 2 Lynmouth Road, LondonN16 6YL
Born January 1953
Director
Appointed 31 Aug 1995
Resigned 23 Jan 2006

MEIKLE, Frances Elizabeth Anne

Resigned
73 Lynmouth Road, LondonN16 6YL
Born February 1950
Director
Appointed N/A
Resigned 31 Dec 1992

MICHIELSENS, Elisabeth

Resigned
Flat 3 73 Lynmouth Road, LondonN16 6YL
Born October 1964
Director
Appointed 20 Feb 2004
Resigned 02 May 2015

NESS, David

Resigned
Flat 2 25 Oldhill Street, LondonN16 6LD
Born April 1960
Director
Appointed 08 Jul 1997
Resigned 04 Oct 1999

SAMPSON, Mark William

Resigned
Flat 1 73 Lynmouth Road, LondonN16 6YL
Born September 1970
Director
Appointed 05 Jan 2000
Resigned 23 Jan 2006

SAMPSON, Mark William

Resigned
Flat 1 73 Lynmouth Road, LondonN16 6YL
Born September 1970
Director
Appointed 08 Nov 1995
Resigned 08 Jul 1997

THOMSON, Mark John

Resigned
75 Lynmouth Road, LondonN16 6YL
Born November 1952
Director
Appointed N/A
Resigned 29 Jun 1994
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
1 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2000
AAAnnual Accounts
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Miscellaneous
6 December 1999
MISCMISC
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
3 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
10 September 1991
288288
Legacy
19 October 1990
288288
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
28 February 1990
287Change of Registered Office
Legacy
28 September 1989
288288
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
17 September 1987
288288
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
363363
Legacy
26 June 1986
363363
Incorporation Company
12 November 1982
NEWINCIncorporation