Background WavePink WaveYellow Wave

THE LYNTON ROAD SUITES LIMITED (04613214)

THE LYNTON ROAD SUITES LIMITED (04613214) is an active UK company. incorporated on 10 December 2002. with registered office in Maldon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE LYNTON ROAD SUITES LIMITED has been registered for 23 years. Current directors include DODI, Abraham Aharon.

Company Number
04613214
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
Swiss House Beckingham Street, Maldon, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DODI, Abraham Aharon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LYNTON ROAD SUITES LIMITED

THE LYNTON ROAD SUITES LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Maldon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE LYNTON ROAD SUITES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04613214

LTD Company

Age

23 Years

Incorporated 10 December 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

MANHATTAN LOFT CORPORATION (SA) LIMITED
From: 10 December 2002To: 13 September 2005
Contact
Address

Swiss House Beckingham Street Tolleshunt Major Maldon, CM9 8LZ,

Previous Addresses

441 Edgware Road London W2 1TH United Kingdom
From: 22 April 2010To: 6 March 2013
788-790 Finchley Road London NW11 7TJ
From: 10 December 2002To: 22 April 2010
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Apr 10
Director Joined
Apr 10
Owner Exit
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SHAMIR, Nir

Active
Beckingham Street, MaldonCM9 8LZ
Secretary
Appointed 12 Apr 2010

DODI, Abraham Aharon

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1963
Director
Appointed 12 Apr 2010

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 10 Dec 2002
Resigned 10 Dec 2002

STEPHEN, Mary Philomena

Resigned
6 Burnham Close, LondonNW7 2SE
Secretary
Appointed 21 Mar 2005
Resigned 12 Apr 2010

VRANKOVIC, Maria

Resigned
29 Haileybury Avenue, EnfieldEN1 1JJ
Secretary
Appointed 10 Dec 2002
Resigned 09 May 2005

HANDELSMAN, Harry

Resigned
Flat 1, LondonW2 2LT
Born September 1949
Director
Appointed 10 Dec 2002
Resigned 09 May 2005

PEARLMAN, David

Resigned
36 Asmuns Hill, LondonNW11 6ET
Born April 1938
Director
Appointed 21 Mar 2005
Resigned 12 Apr 2010

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 10 Dec 2002
Resigned 10 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Beckingham Street, Tolleshunt MajorCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Sail Address Company
6 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
190190
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
5 February 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
287Change of Registered Office
Resolution
16 September 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
287Change of Registered Office
Incorporation Company
10 December 2002
NEWINCIncorporation