Advanced company searchLink opens in new window

LYNWOOD HOUSE LILLINGTON MANAGEMENT CO LIMITED

Company number 02099660

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)
02 May 2016 AP01 Appointment of Mr Nigel Kefford as a director on 1 December 2015
02 May 2016 TM01 Termination of appointment of Kathleen Hurst as a director on 30 November 2015
02 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 7
19 Jul 2015 AP01 Appointment of Mrs Kathleen Hurst as a director on 1 September 2014
19 Jul 2015 AP01 Appointment of Mrs Carole Ann Mockford as a director on 1 November 2014
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 TM01 Termination of appointment of Anthony Edward Davies as a director on 1 November 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 7
11 Aug 2014 AP03 Appointment of Mr Dominic Richard Hewett as a secretary on 2 September 2013
11 Aug 2014 TM02 Termination of appointment of Sylvia Rose Goy as a secretary on 1 September 2013
11 Aug 2014 TM01 Termination of appointment of Andrew Edward Wales as a director on 1 August 2013
11 Aug 2014 AD01 Registered office address changed from 141 Rugby Road Rugby Road Leamington Spa Warwickshire CV32 6DJ England to 2 Evesham Road Harvington Evesham Worcestershire WR11 8LU on 11 August 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 7
14 Aug 2013 CH01 Director's details changed for Miss Sylvia Rose Francis on 30 January 2011
13 Aug 2013 CH03 Secretary's details changed for Miss Sylvia Rose Francis on 8 September 2012
13 Aug 2013 AD01 Registered office address changed from 23 Lillington Road Leamington Spa Warwickshire CV32 5YS United Kingdom on 13 August 2013
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
13 Feb 2012 AP01 Appointment of Mr Dominic Richard Hewett as a director
26 Jan 2012 TM01 Termination of appointment of Stephen Lankfer as a director
31 Oct 2011 TM02 Termination of appointment of Stephen Lankfer as a secretary
31 Oct 2011 AP03 Appointment of Miss Sylvia Rose Francis as a secretary