Advanced company searchLink opens in new window

KIMBER HOUSE LYNDALE AVENUE LIMITED

Company number 01752499

Filter by category

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)
02 May 2023 AA Micro company accounts made up to 12 September 2022
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Naphtali Joshua Torrance as a director on 10 March 2023
07 Mar 2023 AP01 Appointment of Ms Maria Shamanskaya as a director on 7 March 2023
02 May 2022 AA Micro company accounts made up to 12 September 2021
02 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
06 May 2021 AA Micro company accounts made up to 12 September 2020
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
08 May 2020 AA Micro company accounts made up to 12 September 2019
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
24 May 2019 AA Micro company accounts made up to 12 September 2018
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 AA Micro company accounts made up to 12 September 2017
20 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-19
11 May 2017 CONNOT Change of name notice
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 May 2017 AA Micro company accounts made up to 12 September 2016
22 Nov 2016 TM01 Termination of appointment of Ashley Paul Morrison as a director on 22 November 2016
17 Jun 2016 AA Micro company accounts made up to 12 September 2015
14 Jun 2016 AP01 Appointment of Mr Naphtali Joshua Torrance as a director on 14 June 2016
08 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
14 May 2015 AP01 Appointment of Mr Nahin Olanrewanju Ibraheem as a director on 17 March 2014
14 May 2015 TM01 Termination of appointment of Sean Hawie as a director on 17 March 2014