Advanced company searchLink opens in new window

LYMINGTON FOODS LIMITED

Company number 01503968

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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