Advanced company searchLink opens in new window

LYNC CIRCUITS LIMITED

Company number 02987655

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2020 TM01 Termination of appointment of Stephen Christopher Driver as a director on 7 February 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 AA Total exemption full accounts made up to 29 May 2018
14 Jun 2019 TM01 Termination of appointment of Lee Michael Lloyd as a director on 5 June 2019
27 May 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
05 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with updates
13 Sep 2018 CH01 Director's details changed for Mr Lee Michael Lloyd on 6 September 2018
04 May 2018 AD01 Registered office address changed from 51 the Stream Ditton Aylesford Kent ME20 6AG to 22-24 Aston Road Waterlooville Hampshire PO7 7XJ on 4 May 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
16 Oct 2017 CH01 Director's details changed for Mr Lee Michael Lloyd on 4 September 2017
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 May 2017
15 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 TM01 Termination of appointment of Stefan Rogers as a director
19 Feb 2014 TM01 Termination of appointment of Nigel Rogers as a director
19 Feb 2014 AP01 Appointment of Mr Lee Michael Lloyd as a director
19 Feb 2014 AP01 Appointment of Mr Stephen Christopher Driver as a director
18 Feb 2014 AD01 Registered office address changed from 2 Abingdon Road Nuffield Industrial Estate Poole Dorset BH17 0UG on 18 February 2014