Advanced company searchLink opens in new window

LYMINGTON ESTATE LIMITED

Company number 11520909

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
07 May 2024 AA Accounts for a dormant company made up to 31 August 2023
28 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 August 2022
20 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2022 AA Micro company accounts made up to 31 August 2021
19 Aug 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 AD01 Registered office address changed from 62 Almansa Way Lymington SO41 9PY England to 71 - 75 Shelton Street London Shelton Street London WC2H 9JQ on 27 August 2021
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 PSC01 Notification of Laurence Newman as a person with significant control on 14 May 2021
19 May 2021 TM01 Termination of appointment of Stephen Patrick Dicker as a director on 14 May 2021
19 May 2021 AD01 Registered office address changed from Trevear House Old County Court Alverton Terrace Penzance Cornwall TR18 4GH England to 62 Almansa Way Lymington SO41 9PY on 19 May 2021
24 Feb 2021 AP01 Appointment of Mr Laurence Paul Newman as a director on 22 February 2021
24 Feb 2021 PSC07 Cessation of Stephen Patrick Dicker as a person with significant control on 22 February 2021
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
19 May 2020 AD01 Registered office address changed from Trinity House Wharf Road Penzance TR18 4BN England to Trevear House Old County Court Alverton Terrace Penzance Cornwall TR18 4GH on 19 May 2020
16 May 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from 6 Polwithen Road Penzance Cornwall TR18 4JS United Kingdom to Trinity House Wharf Road Penzance TR18 4BN on 27 November 2018
16 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-16
  • GBP 100