Advanced company searchLink opens in new window

LYNWOOD HOUSE LIMITED

Company number 09807992

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)
28 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
11 Jan 2024 AA Micro company accounts made up to 30 June 2023
20 Sep 2023 MR04 Satisfaction of charge 098079920001 in full
20 Sep 2023 MR04 Satisfaction of charge 098079920002 in full
27 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 30 June 2021
01 Apr 2021 AA01 Current accounting period shortened from 31 October 2021 to 30 June 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
18 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
06 Jan 2021 AP01 Appointment of Mr Michael Craig Canham as a director on 4 January 2021
06 Jan 2021 AD01 Registered office address changed from 426 C/O Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW England to C/O Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW on 6 January 2021
06 Jan 2021 AP01 Appointment of Mr Jonathan Bateman as a director on 4 January 2021
06 Jan 2021 PSC02 Notification of Canham Homes Limited as a person with significant control on 4 January 2021
06 Jan 2021 PSC02 Notification of Yellow Tree Capital (Joint Ventures) Limited as a person with significant control on 4 January 2021
06 Jan 2021 TM01 Termination of appointment of David Mcdonald Cheek as a director on 4 January 2021
06 Jan 2021 PSC07 Cessation of The Beach Limited as a person with significant control on 4 January 2021
06 Jan 2021 PSC07 Cessation of David Mcdonald Cheek as a person with significant control on 4 January 2021
06 Jan 2021 TM01 Termination of appointment of Derek Michael Baxter as a director on 4 January 2021
06 Jan 2021 AD01 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 426 C/O Canham Business Centre 426 Vale Road Tonbridge Kent TN9 1SW on 6 January 2021
05 Jan 2021 MR01 Registration of charge 098079920002, created on 4 January 2021
05 Jan 2021 MR01 Registration of charge 098079920001, created on 4 January 2021
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
15 Sep 2020 PSC02 Notification of The Beach Limited as a person with significant control on 3 November 2017