Advanced company searchLink opens in new window

LYNCOMBE CONSULTANTS LIMITED

Company number 06030940

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)
07 Feb 2024 SH06 Cancellation of shares. Statement of capital on 6 February 2024
  • GBP 55,300
18 Dec 2023 SH06 Cancellation of shares. Statement of capital on 13 December 2023
  • GBP 62,800
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
20 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jan 2023 SH06 Cancellation of shares. Statement of capital on 11 January 2023
  • GBP 63,550
28 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 Jul 2022 SH06 Cancellation of shares. Statement of capital on 12 July 2022
  • GBP 103,550
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
08 Jun 2022 TM01 Termination of appointment of Rex Stanley Coleman as a director on 8 June 2022
03 May 2022 AP01 Appointment of Mr Ian Robert Mackenzie as a director on 20 April 2022
11 Apr 2022 MR01 Registration of charge 060309400001, created on 8 April 2022
19 Jan 2022 AP01 Appointment of Mr Glenn Martin Hamilton as a director on 19 January 2022
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Jul 2021 CH01 Director's details changed for Mr Rex Stanley Coleman on 1 July 2021
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
05 Jul 2021 CH01 Director's details changed for Mr Michael Alastair Couzens on 30 June 2021
14 Jun 2021 PSC05 Change of details for Adviser Services Holdings Limited as a person with significant control on 14 June 2021
07 Jun 2021 AP01 Appointment of Mr Jason Paul Kirk as a director on 28 May 2021
17 May 2021 PSC07 Cessation of Michael Andrew Ferns as a person with significant control on 30 September 2020
17 May 2021 PSC07 Cessation of Stuart Cresswell as a person with significant control on 30 September 2020
17 May 2021 PSC07 Cessation of Michael Alastair Couzens as a person with significant control on 30 September 2020
17 May 2021 AD01 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to Brookdale Centre Manchester Road Knutsford WA16 0SR on 17 May 2021