Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNTHORPE PROPERTIES LTD
Company Information for

LYNTHORPE PROPERTIES LTD

115 Craven Park Road, London, N15 6BL,
Company Registration Number
03868701
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lynthorpe Properties Ltd
LYNTHORPE PROPERTIES LTD was founded on 1999-10-29 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Lynthorpe Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYNTHORPE PROPERTIES LTD
 
Legal Registered Office
115 Craven Park Road
London
N15 6BL
Other companies in N15
 
Filing Information
Company Number 03868701
Company ID Number 03868701
Date formed 1999-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-10-31
Account next due 2021-07-24
Latest return 2022-11-26
Return next due 2023-12-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-20 00:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNTHORPE PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYNTHORPE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
SARA MIREILLE GROSSNASS
Company Secretary 1999-11-08
ISRAEL GROSSNASS
Director 1999-11-08
CHARLES LERNER
Director 1999-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 1999-11-08 2014-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-10-29 1999-11-08
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-10-29 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA MIREILLE GROSSNASS REGENTS MANAGEMENT LTD Company Secretary 2001-11-22 CURRENT 2001-10-19 Active - Proposal to Strike off
ISRAEL GROSSNASS SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
ISRAEL GROSSNASS SANDPATH LTD Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
ISRAEL GROSSNASS RIGHTSTONE LTD Director 2012-10-18 CURRENT 2012-10-18 Active
ISRAEL GROSSNASS HALEWORTH LTD Director 2012-10-17 CURRENT 2012-10-17 Active
ISRAEL GROSSNASS CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
ISRAEL GROSSNASS AMABRILL LTD Director 2005-04-25 CURRENT 1999-02-25 Active
ISRAEL GROSSNASS OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
ISRAEL GROSSNASS REGENTS MANAGEMENT LTD Director 2001-11-20 CURRENT 2001-10-19 Active - Proposal to Strike off
ISRAEL GROSSNASS RANBROOK LIMITED Director 1995-08-10 CURRENT 1995-05-24 Active - Proposal to Strike off
CHARLES LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
CHARLES LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
CHARLES LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
CHARLES LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
CHARLES LERNER SPA MICROSYSTEMS LIMITED Director 2012-11-14 CURRENT 1993-10-27 Dissolved 2016-06-14
CHARLES LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
CHARLES LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
CHARLES LERNER THE WOODSTOCK MIKVAH LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
CHARLES LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
CHARLES LERNER QUBE COMMERCIAL SYSTEMS LTD Director 2008-05-22 CURRENT 2007-01-10 Dissolved 2018-02-20
CHARLES LERNER STORMFAST ESTATES LTD Director 2008-05-16 CURRENT 2008-01-24 Active
CHARLES LERNER IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
CHARLES LERNER PAGELIST LTD Director 2004-11-10 CURRENT 2004-10-21 Active
CHARLES LERNER BILLCRAFT LIMITED Director 2003-07-15 CURRENT 1993-03-12 Dissolved 2016-08-30
CHARLES LERNER GLASSY JUNCTION LIMITED Director 2003-07-15 CURRENT 1993-07-30 Active
CHARLES LERNER REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
CHARLES LERNER PROPERTY EXPERIENCE LIMITED Director 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
CHARLES LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active
CHARLES LERNER ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED Director 1992-04-15 CURRENT 1992-04-15 Active - Proposal to Strike off
CHARLES LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
CHARLES LERNER EGER PROPERTIES LIMITED Director 1991-12-12 CURRENT 1962-11-07 Active
CHARLES LERNER METESHIRE LIMITED Director 1991-09-26 CURRENT 1981-04-01 Active
CHARLES LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
CHARLES LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
CHARLES LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Compulsory strike-off action has been suspended
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-12-17Compulsory strike-off action has been discontinued
2022-12-17DISS40Compulsory strike-off action has been discontinued
2022-12-16CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14Compulsory strike-off action has been discontinued
2021-12-14DISS40Compulsory strike-off action has been discontinued
2021-12-13CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2020-04-08DISS40Compulsory strike-off action has been discontinued
2020-04-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-10-25AA01Current accounting period shortened from 25/10/18 TO 24/10/18
2019-07-26AA01Previous accounting period shortened from 26/10/18 TO 25/10/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-07-27AA01Previous accounting period shortened from 27/10/17 TO 26/10/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-10-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28AA01Previous accounting period shortened from 28/10/16 TO 27/10/16
2017-01-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-27AA01Previous accounting period shortened from 29/10/15 TO 28/10/15
2016-07-29AA01Previous accounting period shortened from 30/10/15 TO 29/10/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-04AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AA01Previous accounting period shortened from 31/10/14 TO 30/10/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0126/11/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0126/11/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28CH01Director's details changed for Mr Charles Lerner on 2013-05-28
2012-12-13AR0126/11/12 ANNUAL RETURN FULL LIST
2012-07-06AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0126/11/11 ANNUAL RETURN FULL LIST
2011-06-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-08AR0126/11/10 FULL LIST
2010-07-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-07AR0126/11/09 FULL LIST
2009-07-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-14363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-06-14363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-24363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-23363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-14363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
1999-11-16288aNEW SECRETARY APPOINTED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-11287REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-11-11288bDIRECTOR RESIGNED
1999-11-11288bSECRETARY RESIGNED
1999-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LYNTHORPE PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNTHORPE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-01-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2001-02-13 Outstanding UNITED MIZRAHI BANK LIMITED
RENT CHARGE AGREEMENT 2001-02-13 Outstanding UNITED MIZRAHI BANK LIMITED
CHARGE OVER CASH DEPOSIT 2001-02-13 Outstanding UNITED MIZRAHI BANK LIMITED
RENT CHARGE AGREEMENT 2001-02-02 Outstanding UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2001-02-02 Outstanding UNITED MIZRAHI BANK LIMITED
CHARGE OVER CASH DEPOSIT 2001-02-02 Outstanding UNITED MIZRAHI BANK LIMITED
CHARGE OVER CASH DEPOSIT 2000-11-09 Outstanding UNITED MIZRAHI BANK LIMITED
RENT CHARGE AGREEMENT 2000-11-09 Outstanding UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2000-11-09 Outstanding UNITED MIZRAHI BANK LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 576,988
Creditors Due Within One Year 2011-10-31 £ 518,163

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNTHORPE PROPERTIES LTD

Financial Assets
Balance Sheet
Debtors 2012-10-31 £ 399,841
Debtors 2011-10-31 £ 349,106
Shareholder Funds 2012-10-31 £ 17,548
Shareholder Funds 2011-10-31 £ 25,638
Tangible Fixed Assets 2012-10-31 £ 194,695
Tangible Fixed Assets 2011-10-31 £ 194,695

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNTHORPE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LYNTHORPE PROPERTIES LTD
Trademarks
We have not found any records of LYNTHORPE PROPERTIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RANBROOK LIMITED 2014-02-28 Outstanding

We have found 1 mortgage charges which are owed to LYNTHORPE PROPERTIES LTD

Income
Government Income
We have not found government income sources for LYNTHORPE PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LYNTHORPE PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LYNTHORPE PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNTHORPE PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYNTHORPE PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.