Advanced company searchLink opens in new window

LYNDHURST CONTRACTS (UK) LIMITED

Company number 03195123

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)
05 Mar 2002 288b Director resigned
28 Feb 2002 COCOMP Order of court to wind up
27 Sep 2001 AA Total exemption small company accounts made up to 31 August 2000
15 May 2001 363s Return made up to 07/05/01; full list of members
20 Dec 2000 AA Accounts for a small company made up to 31 August 1999
22 May 2000 363s Return made up to 07/05/00; full list of members
02 Jul 1999 AA Accounts for a small company made up to 31 August 1998
11 May 1999 363s Return made up to 07/05/99; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/05/99; no change of members
12 May 1998 363s Return made up to 07/05/98; full list of members
29 Apr 1998 AA Full accounts made up to 31 August 1997
29 Apr 1998 225 Accounting reference date shortened from 31/05/98 to 31/08/97
15 Aug 1997 363s Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jul 1996 CERTNM Company name changed lyndhurst contracts LIMITED\certificate issued on 23/07/96
18 Jul 1996 287 Registered office changed on 18/07/96 from: 82 st john street london EC1M 4JN
25 Jun 1996 CERTNM Company name changed medalmax LIMITED\certificate issued on 25/06/96
13 Jun 1996 288 New director appointed
13 Jun 1996 288 New secretary appointed
13 Jun 1996 288 Secretary resigned
07 May 1996 NEWINC Incorporation