Advanced company searchLink opens in new window

LYNNELAND PROPERTIES UNLIMITED

Company number 07201316

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AD01 Registered office address changed from Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England to 18 Northgate Hartlepool TS24 0JY on 15 June 2021
18 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
23 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
03 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
11 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,005
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE England to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
23 Feb 2016 AP01 Appointment of Mr Edward Watkin Gittins as a director on 19 February 2016
23 Feb 2016 TM01 Termination of appointment of Nigel Graeme Kineale as a director on 19 February 2016
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
30 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,005
31 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,005
11 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
15 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
22 Feb 2012 AP01 Appointment of Nigel Graeme Kineale as a director
22 Feb 2012 AP01 Appointment of Paul William Garrett as a director
21 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL United Kingdom on 21 December 2011
12 Aug 2011 TM01 Termination of appointment of David Conian as a director
12 Aug 2011 AD01 Registered office address changed from 20 Market Place Long Buckby Northamptonshire NN6 7RR on 12 August 2011
22 Jun 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from the Conrah Hotel Chancery Aberystwyth Ceredigion Dyfed SY23 4DF on 4 June 2010
19 Apr 2010 AP01 Appointment of David Conian as a director
08 Apr 2010 TM01 Termination of appointment of Graham Stephens as a director