Advanced company searchLink opens in new window

LYNDARA LIMITED

Company number 03085952

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Apr 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 TM01 Termination of appointment of Terence De Boo as a director
15 Apr 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
21 Nov 2012 AD01 Registered office address changed from Victoria House Plas Llwyd Terrace Bangor LL57 1UB on 21 November 2012
20 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Ioan Ceredig Thomas on 15 January 2010
22 Jan 2010 CH01 Director's details changed for Peter Daniel Bowden on 15 January 2010
22 Jan 2010 CH01 Director's details changed for Terence Paul De Boo on 15 January 2010