Advanced company searchLink opens in new window

LYNWOOD COURT (CRUMPSALL) MANAGEMENT COMPANY LIMITED

Company number 01001978

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)
16 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
01 Aug 2016 AP01 Appointment of Dr Markella Mikkelsen as a director on 31 May 2016
21 Jul 2016 TM01 Termination of appointment of Bernard Nathan Markson as a director on 15 May 2016
17 May 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
27 Jan 2016 CH01 Director's details changed for Bernard Nathan Markson on 18 January 2016
27 Jan 2016 CH01 Director's details changed for Malcolm Frank Firestone on 18 January 2016
09 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jan 2015 TM01 Termination of appointment of Sam Green as a director on 15 January 2015
07 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 24
11 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 24
08 Jan 2014 CH01 Director's details changed for Bernard Nathan Markson on 15 December 2012
08 Jan 2014 CH01 Director's details changed for Sam Green on 15 December 2012
19 Apr 2013 AP01 Appointment of Malcolm Frank Firestone as a director
16 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
29 Jan 2013 TM01 Termination of appointment of Julian Alper as a director
29 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Julian Alper as a director
10 Apr 2012 TM02 Termination of appointment of Joyce Mannheim as a secretary
10 Apr 2012 TM01 Termination of appointment of Joyce Mannheim as a director
27 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
11 Feb 2011 AA Total exemption full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders