- Company Overview for LYNDALE COURT FLATS LIMITED (01242965)
- Filing history for LYNDALE COURT FLATS LIMITED (01242965)
- People for LYNDALE COURT FLATS LIMITED (01242965)
- More for LYNDALE COURT FLATS LIMITED (01242965)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
13 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
03 Jan 2025 | PSC07 | Cessation of Sharon Paul as a person with significant control on 3 January 2025 | |
03 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
08 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from 17 Red Bank Road Bispham Blackpool FY2 9HN England to 57 Red Bank Road Bispham Blackpool FY2 9HX on 8 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Robert Stephen Thornton on 17 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Mr John Feeney as a director on 17 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
04 Jan 2022 | TM02 | Termination of appointment of Angela Butler as a secretary on 1 January 2022 | |
10 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Apr 2021 | PSC01 | Notification of Sharon Paul as a person with significant control on 1 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 16 Poulton Street Fleetwood FY7 6LP England to 17 Red Bank Road Bispham Blackpool FY2 9HN on 12 April 2021 | |
12 Apr 2021 | PSC07 | Cessation of Angela Elaine Eccles as a person with significant control on 1 April 2021 | |
07 Apr 2021 | AP03 | Appointment of Mrs Sharon Paul as a secretary on 1 April 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Alan Charles Robinson as a director on 1 October 2019 | |
17 Feb 2021 | TM02 | Termination of appointment of Angela Butler as a secretary on 1 February 2021 | |
17 Feb 2021 | AP03 | Appointment of Mrs Angela Butler as a secretary on 1 February 2021 | |
17 Feb 2021 | CH04 | Secretary's details changed for Key Estates (Nw) Ltd on 1 February 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
04 Jan 2021 | AP01 | Appointment of Mr Robert Stephen Thornton as a director on 17 October 2019 |