Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Lynden Court Hotel Limited
The Lynden Court Hotel Limited is a liquidation company incorporated on 28 July 2006 with the registered office located in Northampton, Northamptonshire. The Lynden Court Hotel Limited was registered 19 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year ago
Company No
05889765
Private limited company
Age
19 years
Incorporated
28 July 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 July 2024
(1 year 3 months ago)
Next confirmation dated
28 July 2025
Was due on
11 August 2025
(2 months ago)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about The Lynden Court Hotel Limited
Contact
Update Details
Address
Suite 501, Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on
22 Oct 2024
(1 year ago)
Previous address was
28 Rathbone Place London W1T 1JF
Companies in NN1 5JF
Telephone
01202553894
Email
Unreported
Website
Lyndencourt.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Rajendraprasad Ishwerbhai Patel
Director • Secretary • British • Lives in UK • Born in May 1950
Chirag Rajendraprasad Patel
Director • British • Lives in UK • Born in Nov 1975
Mr Chirag Rajendraprasad Patel
PSC • British • Lives in UK • Born in Nov 1975
Miss Senal Patel
PSC • British • Lives in England • Born in Feb 1981
Mrs Bhavika Patel
PSC • British • Lives in England • Born in Dec 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marketshare Limited
Rajendraprasad Ishwerbhai Patel and Chirag Rajendraprasad Patel are mutual people.
Active
The Gatwick White House Hotel Limited
Rajendraprasad Ishwerbhai Patel and are mutual people.
Active
The Gatwick Gainsborough Lodge Limited
Rajendraprasad Ishwerbhai Patel and are mutual people.
Active
Noble House Holdings Limited
Chirag Rajendraprasad Patel is a mutual person.
Active
Noble House Properties Limited
Chirag Rajendraprasad Patel is a mutual person.
Active
Micagold Limited
Chirag Rajendraprasad Patel is a mutual person.
Active
The Noble House Group Limited
Chirag Rajendraprasad Patel is a mutual person.
Active
Gordon Lodge Limited
Chirag Rajendraprasad Patel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£875.58K
Increased by £755.53K (+629%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£1.37M
Increased by £422.12K (+45%)
Total Liabilities
-£120.37K
Decreased by £13.56K (-10%)
Net Assets
£1.25M
Increased by £435.68K (+54%)
Debt Ratio (%)
9%
Decreased by 5.35% (-38%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year Ago on 22 Oct 2024
Declaration of Solvency
1 Year Ago on 22 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 11 Sep 2023
Full Accounts Submitted
2 Years 10 Months Ago on 30 Dec 2022
Mr Chirag Rajendraprasad Patel (PSC) Details Changed
3 Years Ago on 1 Sep 2022
Bhavika Patel (PSC) Appointed
3 Years Ago on 1 Sep 2022
Get Alerts
Get Credit Report
Discover The Lynden Court Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 22 Oct 2024
Appointment of a voluntary liquidator
Submitted on 22 Oct 2024
Declaration of solvency
Submitted on 22 Oct 2024
Registered office address changed from 28 Rathbone Place London W1T 1JF to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 October 2024
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Oct 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 3 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Confirmation statement made on 28 July 2023 with updates
Submitted on 11 Sep 2023
Notification of Bhavika Patel as a person with significant control on 1 September 2022
Submitted on 6 Sep 2023
Change of details for Mr Chirag Rajendraprasad Patel as a person with significant control on 1 September 2022
Submitted on 6 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs