Background WavePink WaveYellow Wave

LYNBROOK RISE MANAGEMENT COMPANY LIMITED (04941739)

LYNBROOK RISE MANAGEMENT COMPANY LIMITED (04941739) is an active UK company. incorporated on 23 October 2003. with registered office in Featherstone. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNBROOK RISE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include WOZENCROFT, Mark David.

Company Number
04941739
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2003
Age
22 years
Address
Whitehouse Court, Featherstone, WV10 7NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WOZENCROFT, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNBROOK RISE MANAGEMENT COMPANY LIMITED

LYNBROOK RISE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Featherstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNBROOK RISE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04941739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Whitehouse Court New Road Featherstone, WV10 7NW,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 16 Nov 2004

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 16 Nov 2004
Resigned 29 Jul 2020

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Secretary
Appointed 23 Oct 2003
Resigned 16 Nov 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 23 Oct 2003
Resigned 23 Oct 2003

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Born August 1965
Director
Appointed 23 Oct 2003
Resigned 16 Nov 2004

WOOD, Stephen Garry

Resigned
7 Ennerdale Gardens, Ashby De La ZouchLE65 1FD
Born November 1960
Director
Appointed 23 Oct 2003
Resigned 16 Nov 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 23 Oct 2003
Resigned 23 Oct 2003
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Administrative Restoration Company
10 August 2023
RT01RT01
Gazette Dissolved Compulsory
11 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
287Change of Registered Office
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288cChange of Particulars
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
287Change of Registered Office
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Incorporation Company
23 October 2003
NEWINCIncorporation