Background WavePink WaveYellow Wave

LYNTON DEVELOPMENTS LIMITED (07113111)

LYNTON DEVELOPMENTS LIMITED (07113111) is an active UK company. incorporated on 29 December 2009. with registered office in Lutterworth. The company operates in the Construction sector, engaged in development of building projects. LYNTON DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include COURT, Gregory James, SANDERS, William Thomas.

Company Number
07113111
Status
active
Type
ltd
Incorporated
29 December 2009
Age
16 years
Address
Far Hemploe The Belt, Lutterworth, LE17 6DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COURT, Gregory James, SANDERS, William Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNTON DEVELOPMENTS LIMITED

LYNTON DEVELOPMENTS LIMITED is an active company incorporated on 29 December 2009 with the registered office located in Lutterworth. The company operates in the Construction sector, specifically engaged in development of building projects. LYNTON DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07113111

LTD Company

Age

16 Years

Incorporated 29 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Far Hemploe The Belt South Kilworth Lutterworth, LE17 6DX,

Previous Addresses

39/40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS United Kingdom
From: 29 December 2009To: 17 October 2012
Timeline

13 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Feb 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
May 17
Owner Exit
Dec 17
Director Left
Dec 17
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COURT, Gregory James

Active
Queens Drive, WarwickCV35 7DA
Born December 1960
Director
Appointed 29 Dec 2009

SANDERS, William Thomas

Active
South Kilworth, LutterworthLE17 6DX
Born March 1957
Director
Appointed 15 Mar 2010

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 29 Dec 2009
Resigned 29 Dec 2009

CHATTERJEE, Paul Souri

Resigned
The Belt, LutterworthLE17 6DX
Born December 1971
Director
Appointed 15 Mar 2010
Resigned 29 Nov 2017

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 29 Dec 2009
Resigned 29 Dec 2009

GLENNIE, George Crombie

Resigned
Fitzgerald Avenue, LondonSW14 8SZ
Born June 1971
Director
Appointed 15 Mar 2010
Resigned 31 Jan 2012

SMALLMAN, Richard

Resigned
Leicester Road, MarkfieldLE67 9RE
Born March 1961
Director
Appointed 03 Sept 2012
Resigned 12 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Smallman

Ceased
The Belt, LutterworthLE17 6DX
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 12 May 2017

Mr Gregory James Court

Active
The Belt, LutterworthLE17 6DX
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mr William Thomas Sanders

Active
The Belt, LutterworthLE17 6DX
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
26 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Memorandum Articles
26 October 2012
MEM/ARTSMEM/ARTS
Resolution
26 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Incorporation Company
29 December 2009
NEWINCIncorporation