Advanced company searchLink opens in new window

LYNDHURST LODGE RESIDENTIAL HOME LIMITED

Company number 04774560

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)
31 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
13 Jul 2023 AA Micro company accounts made up to 30 September 2022
01 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
30 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
27 May 2020 AA Micro company accounts made up to 30 September 2019
24 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 30 September 2018
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
08 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
22 Mar 2016 TM01 Termination of appointment of Edward Charles George Halliwell as a director on 21 March 2016
09 Mar 2016 AA Micro company accounts made up to 30 September 2015
17 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
18 Feb 2015 AA Micro company accounts made up to 30 September 2014
28 Aug 2014 CH01 Director's details changed for Edward Charles George Halliwell on 22 August 2012
07 Aug 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 TM01 Termination of appointment of Keith Halliwell as a director on 10 July 2013
07 Aug 2014 TM02 Termination of appointment of Keith Halliwell as a secretary on 10 July 2013
11 Jul 2014 AD01 Registered office address changed from the Knoll Stoney Lane Coleorton Coalville Leicestershire LE67 8JJ on 11 July 2014