Advanced company searchLink opens in new window

LYNCHPIN PROPERTY LIMITED

Company number 07324974

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)
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
05 Dec 2019 TM01 Termination of appointment of Roger Michael De Haan as a director on 4 December 2019
05 Dec 2019 TM02 Termination of appointment of Richard John Fraser as a secretary on 4 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jun 2017 PSC01 Notification of Joshua De Haan as a person with significant control on 23 June 2017
31 Oct 2016 AA Unaudited abridged accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 CH01 Director's details changed for Sir Roger Michael De Haan on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Mr Joshua Paul De Haan on 23 June 2016
23 Jun 2016 CH03 Secretary's details changed for Mr Richard John Fraser on 23 June 2016
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
12 Nov 2014 AD01 Registered office address changed from Strand House 125 Sandgate High Street Folkestone Kent CT20 3BZ to The Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU on 12 November 2014