- Company Overview for LYMINGTON FOODS LIMITED (01503968)
- Filing history for LYMINGTON FOODS LIMITED (01503968)
- People for LYMINGTON FOODS LIMITED (01503968)
- Charges for LYMINGTON FOODS LIMITED (01503968)
- More for LYMINGTON FOODS LIMITED (01503968)
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) |
---|---|---|---|
23 Feb 2017 | AD01 | Registered office address changed from Springmead House Waterford Close Lymington Hampshire SO41 3PU England to 4th Floor 7-10 Chandos Street London W1G 9DQ on 23 February 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from Warwick Lodge 17 Brookley Road Brockenhurst Hampshire SO42 7RR to Springmead House Waterford Close Lymington Hampshire SO41 3PU on 6 January 2016 | |
06 Jan 2016 | AP03 | Appointment of Mrs Annabelle Sarah King as a secretary on 6 January 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of David Buckley as a secretary on 6 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Anna Michelle Rostand on 2 January 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Jan 2013 | TM01 | Termination of appointment of Auguste Rostand as a director | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Anna Michelle Rostand on 1 February 2011 | |
03 Jan 2012 | CH01 | Director's details changed for Auguste Pierre Rostand on 1 February 2011 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Auguste Pierre Rostand on 1 October 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Anna Michelle Rostand on 1 October 2010 | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |