Advanced company searchLink opens in new window

LYNSEY PINNINGTON LIMITED

Company number 09888105

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2020 DS01 Application to strike the company off the register
03 Jul 2020 AA Unaudited abridged accounts made up to 30 April 2020
03 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
03 Jul 2020 AA01 Previous accounting period shortened from 30 November 2020 to 30 April 2020
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
26 Jul 2019 AA Unaudited abridged accounts made up to 30 November 2018
01 Apr 2019 CH01 Director's details changed for Mrs Lynsey Jane Pinnington on 1 April 2019
01 Apr 2019 PSC04 Change of details for Mrs Lynsey Jane Pinnington as a person with significant control on 25 March 2019
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
12 Jun 2018 AA Unaudited abridged accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
28 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 AD01 Registered office address changed from Kimbers Cottage Butlers Hall Lane Thorley Bishop's Stortford Hertfordshire CM23 4BL United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 14 December 2016
05 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted