- 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) |
---|---|---|---|
18 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
05 Nov 2019 | AP04 | Appointment of Key Estates (Nw) Ltd as a secretary on 5 November 2019 | |
05 Nov 2019 | TM02 | Termination of appointment of Angela Butler as a secretary on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from C/O Key Estates (Nw) Ltd 16 Poulton Street Fleetwood FY7 6LP England to 16 Poulton Street Fleetwood FY7 6LP on 5 November 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
16 Oct 2018 | TM01 | Termination of appointment of Alec Kendall as a director on 16 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Dorothy Valentine as a director on 16 October 2018 | |
16 Oct 2018 | AP03 | Appointment of Mrs Angela Butler as a secretary on 16 October 2018 | |
16 Oct 2018 | TM02 | Termination of appointment of Angela Eccles as a secretary on 16 October 2018 | |
22 May 2018 | AP01 | Appointment of Mrs Ann Catherine Smith as a director on 22 May 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
12 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from 343 Fleetwood Road Fleetwood Lancashire FY7 8AT to C/O Key Estates (Nw) Ltd 16 Poulton Street Fleetwood FY7 6LP on 4 January 2017 | |
18 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
02 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Alan Jackson on 20 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Janet Kemp on 20 January 2014 |