Advanced company searchLink opens in new window

LYNE PLACE MANAGEMENT LIMITED

Company number 00950970

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AP01 Appointment of Olena Potapova as a director on 21 December 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
07 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Feb 2023 AP01 Appointment of Sylvane Fabienne Desrivieres as a director on 30 January 2023
03 Feb 2023 TM01 Termination of appointment of Gunter Schumann as a director on 13 January 2023
20 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2023 MA Memorandum and Articles of Association
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
01 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Apr 2022 AP04 Appointment of Heritage Management Ltd as a secretary on 1 April 2022
05 Apr 2022 TM02 Termination of appointment of Banner Property Services Limited as a secretary on 31 March 2022
05 Apr 2022 AD01 Registered office address changed from C/O Banner Property Services Ltd Keystone House Boundary Road Loudwater High Wycombe HP10 9PN United Kingdom to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on 5 April 2022
09 Mar 2022 AP01 Appointment of Miss Ruoyi Li as a director on 9 March 2022
08 Mar 2022 TM01 Termination of appointment of Brian Donovan as a director on 22 November 2021
16 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
22 Sep 2021 AP01 Appointment of Mr Ian Kevin Connolly as a director on 20 September 2021
15 Jul 2021 TM01 Termination of appointment of Kristen Lee Fleener as a director on 15 June 2021
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with updates
20 Oct 2020 TM01 Termination of appointment of Kimberley Julius as a director on 29 November 2019
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
14 Nov 2019 TM01 Termination of appointment of Elliott Peter Steele as a director on 3 November 2018
14 Nov 2019 AP04 Appointment of Banner Property Services Limited as a secretary on 7 June 2019
27 Jun 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Banner Property Services Ltd Keystone House Boundary Road Loudwater High Wycombe HP10 9PN on 27 June 2019