LYNDHURST (MANAGEMENT) COMPANY (WEST KIRBY) LIMITED
Company number 01375707
- Company Overview for LYNDHURST (MANAGEMENT) COMPANY (WEST KIRBY) LIMITED (01375707)
- Filing history for LYNDHURST (MANAGEMENT) COMPANY (WEST KIRBY) LIMITED (01375707)
- People for LYNDHURST (MANAGEMENT) COMPANY (WEST KIRBY) LIMITED (01375707)
- More for LYNDHURST (MANAGEMENT) COMPANY (WEST KIRBY) LIMITED (01375707)
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) |
---|---|---|---|
04 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
05 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from Flat 3 Lyndhurst 82 Meols Drive West Kirby Merseyside CH48 5DD to Flat 2 Lyndhurst 82 Meols Drive West Kirby Wirral CH48 5DD on 10 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
27 Nov 2019 | AP01 | Appointment of Mrs June Valerie Corner as a director on 22 July 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Alan Joyce Corner as a director on 22 July 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Maira Mcgowan on 26 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mrs Judith Ann Hinds as a director on 22 July 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Margaret Kennish as a director on 22 July 2019 | |
26 Nov 2019 | AP03 | Appointment of Mrs Judith Ann Hinds as a secretary on 22 July 2019 | |
26 Nov 2019 | TM02 | Termination of appointment of Alan Joyce Corner as a secretary on 22 July 2019 | |
06 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |