Advanced company searchLink opens in new window

LYNSTED HOLDINGS LIMITED

Company number 02910486

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
10 Apr 2018 SH19 Statement of capital on 10 April 2018
  • GBP 2
10 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dir res - prepare and file reduction documents 20/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2018 CS01 Confirmation statement made on 21 March 2017 with updates
04 Oct 2017 SH20 Statement by Directors
04 Oct 2017 CAP-SS Solvency Statement dated 20/09/17
18 Jul 2017 PSC01 Notification of Charles Philip Fairweather as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Mark Stanislaus Duval as a person with significant control on 6 April 2017
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
17 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
11 Dec 2015 TM02 Termination of appointment of Stanmark Nominees Limited as a secretary on 25 May 2015
30 Sep 2015 AA Total exemption full accounts made up to 30 June 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
21 Oct 2014 CH01 Director's details changed for Mark Stanislaus Duval on 18 April 2014
15 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
27 Jun 2014 AD01 Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 27 June 2014
23 Jun 2014 AD01 Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000
11 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
15 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders