Advanced company searchLink opens in new window

LYNCH COURT (WINSCOMBE) MANAGEMENT LIMITED

Company number 02738248

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)
25 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
25 Sep 2023 AD01 Registered office address changed from Saturley Garner & Co Ltd Office 3 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023
09 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
21 Mar 2022 AP01 Appointment of Mrs Jillian Fountain as a director on 8 March 2022
01 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
14 Oct 2019 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
29 May 2019 PSC08 Notification of a person with significant control statement
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 May 2019 TM01 Termination of appointment of Elaine Mary White as a director on 3 April 2019
03 May 2019 PSC07 Cessation of Elaine Mary White as a person with significant control on 3 April 2019
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
02 Aug 2017 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2 August 2017
02 Aug 2017 TM02 Termination of appointment of Elaine Mary White as a secretary on 2 August 2017
28 Jul 2017 AD01 Registered office address changed from Flat 2 Lynch Court 10 the Lynch Winscombe BS25 1AN to Saturley Garner & Co Ltd Office 3 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 28 July 2017
30 Apr 2017 AA Micro company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates