BAA LYNTON LIMITED
Overview
| Company Name | BAA LYNTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03330278 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAA LYNTON LIMITED?
- Development of building projects (41100) / Construction
Where is BAA LYNTON LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAA LYNTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAA LYNTON PLC | Apr 09, 1997 | Apr 09, 1997 |
| BAA PROPCO PLC | Mar 04, 1997 | Mar 04, 1997 |
What are the latest accounts for BAA LYNTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAA LYNTON LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for BAA LYNTON LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Karan Singh Jandu on May 23, 2025 | 2 pages | CH01 | ||||||
Appointment of Amanda Jane Aldridge as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of David Edwards as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Margaret Christine Browne Obe as a director on May 12, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Gabrielle Louise Dale as a director on May 12, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr David Edwards as a director on May 12, 2025 | 2 pages | AP01 | ||||||
Second filing for the appointment of Mr Karan Singh Jandu as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mr Charles Graham Hammond on Jan 28, 2025 | 2 pages | CH01 | ||||||
Cessation of Faero Uk Holding Limited as a person with significant control on Jan 28, 2025 | 1 pages | PSC07 | ||||||
Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Jan 28, 2025 | 1 pages | PSC07 | ||||||
Appointment of Mr Gerhard Gunter Schroeder as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Charles Graham Hammond as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Dennis Krein as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Karan Singh Jandu as a director on Jan 28, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mrs Anke Heinze as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew James Cliffe as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Shawn Michael Kinder as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Madhulika Saraf as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Miguel Rodera Onaderra as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew Richard Carlisle as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Gordon Ian Winston Parsons as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||
Who are the officers of BAA LYNTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| ALDRIDGE, Amanda Jane | Director | Park Row LS1 5AB Leeds 1 | United Kingdom | British | 340651510001 | |||||||||
| BROWNE OBE, Margaret Christine | Director | Park Row LS1 5AB Leeds 1 | United Kingdom | British,Irish | 335705170001 | |||||||||
| DALE, Gabrielle Louise | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | Australian,British | 191316940001 | |||||||||
| HAMMOND, Charles Graham | Director | Park Row LS1 5AB Leeds 1 United Kingdom | Scotland | British | 498460009 | |||||||||
| HEINZE, Anke | Director | 40468 Dusseldorf Klaus-Bungert-Strasse 5 Germany | Germany | German | 331825780001 | |||||||||
| JANDU, Karan Singh | Director | Erskine Court St Andrews Drive PA3 2SW Paisley C/0 Ags Airports Limited Renfrewshire Scotland | United Kingdom | British | 331891720002 | |||||||||
| KREIN, Dennis | Director | 40468 Dusseldorf Klaus-Bungert-Strasse 5 Germany | Germany | German | 331825280001 | |||||||||
| SCHROEDER, Gerhard Gunter | Director | 40468 Dusseldorf Klaus-Bungert-Strasse 5 Germany | Germany | German | 331874820001 | |||||||||
| LEWIS, Maria Bernadette | Secretary | 130 Wilton Road SW1V 1LQ London | British | 54836960002 | ||||||||||
| OOI, Shu Mei | Secretary | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | British | 135131550001 | ||||||||||
| ROWSON, Rachel | Secretary | 130 Wilton Road SW1V 1LQ London | British | 642060004 | ||||||||||
| WELCH, Susan | Secretary | 130 Wilton Road SW1V 1LQ London | British | 113328470004 | ||||||||||
| WILLIAMS HAMER, Gabrielle Mary | Secretary | 25 Elspeth Road Battersea SW11 1DW London | British | 45555320001 | ||||||||||
| ABEL, Richard | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 155181590001 | |||||||||
| BILBAO, Ignacio Aitor Garcia | Director | Quintanavides 21 Madrid Parque Via Norte, Calle 28050 Spain | Spain | Spanish | 193797520001 | |||||||||
| BOIVIN, Normand | Director | Nelson Road Hounslow TW6 2GW Middlesex The Compass Centre United Kingdom | England | Canadian | 190570880001 | |||||||||
| BOYES, Jeremy Charles Bailey | Director | Deeping Kingstonridge BN7 3JX Lewes East Sussex | United Kingdom | British | 71225740001 | |||||||||
| BOYES, Jeremy Charles Bailey | Director | Deeping Kingstonridge BN7 3JX Lewes East Sussex | United Kingdom | British | 71225740001 | |||||||||
| BRUEN, John Kevin | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | Irish | 190644600001 | |||||||||
| CARLISLE, Andrew Richard | Director | Park Row LS1 5AB Leeds 1 United Kingdom | England | British | 140916960002 | |||||||||
| CASERO BORGES, Maria Cristina | Director | Kingsfordweg 1043 GR Amsterdam 151 Netherlands | Netherlands | Spanish | 307887800001 | |||||||||
| CASTEJON HERNANDEZ, Ignacio | Director | Calle Quintanavides 21 28050 Madrid Parque Via Norte Spain | Spain | Spanish | 271078600001 | |||||||||
| CLIFFE, Andrew James | Director | Erskine Court St Andrews Drive PA3 2TJ Paisley Administration Building Renfrewshire United Kingdom | England | British | 304634610001 | |||||||||
| EDINGTON, George Gordon | Director | 7 St Simons Avenue Putney SW15 6DU London | United Kingdom | British | 1386790001 | |||||||||
| EDWARDS, David | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | Canadian | 335705180001 | |||||||||
| EGAN, John Leopold, Sir | Director | 4 Mill Street CV34 4HB Warwick Warwickshire | England | British | 59710260001 | |||||||||
| GARROOD, Duncan Steven, Dr | Director | 130 Wilton Road SW1V 1LQ London | British | 116181760003 | ||||||||||
| GEERE, Simon Boyd | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 89422150003 | |||||||||
| HODGKINSON, Michael Stewart, Sir | Director | Flat 34 Presidents Quay 72 St Katherines Way E1W 1UF London | England | British | 2518660003 | |||||||||
| HOLLAND KAYE, John William | Director | Nelson Road TW6 2GW Hounslow The Compass Centre Middlesex | United Kingdom | British | 140197550003 | |||||||||
| HORRELL, Barry Eric Kirk | Director | 39 Copthall Gardens TW1 4HH Twickenham Middlesex | British | 52543710001 | ||||||||||
| HORRELL, Barry Eric Kirk | Director | 39 Copthall Gardens TW1 4HH Twickenham Middlesex | British | 52543710001 | ||||||||||
| JURENKO, Andrew Tadeusz | Director | 130 Wilton Road SW1V 1LQ London | British | 62788750002 | ||||||||||
| KENNY, David John | Director | Calle Del Principe De Vergara 28002 Madrid 135 Spain | Spain | Australian | 300626490001 |
Who are the persons with significant control of BAA LYNTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macquarie Infrastructure And Real Assets (Europe) Limited | Apr 06, 2016 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Faero Uk Holding Limited | Apr 06, 2016 | Bsi Tower 389 Chiswick High Road W4 4AL London 10th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Airport Holdings Ndh1 Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0