Advanced company searchLink opens in new window

LYN FINANCIAL SERVICES LIMITED

Company number 03244410

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2020 DS01 Application to strike the company off the register
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
22 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
22 Oct 2019 PSC02 Notification of Lfs & Partners Holdings Ltd as a person with significant control on 9 August 2018
22 Oct 2019 PSC07 Cessation of Lfs & Partners Ltd as a person with significant control on 9 August 2018
22 Oct 2019 AD01 Registered office address changed from 9 Queen Street Lynton Devon EX35 6AA to The Bank 4 Lee Road Lynton Devon EX35 6HW on 22 October 2019
13 May 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
20 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
06 Nov 2015 TM01 Termination of appointment of Jonathan Ward as a director on 1 September 2015
08 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 640
01 Oct 2015 CH01 Director's details changed for Mr Jonathan Ward on 1 October 2015
18 May 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 640
11 Nov 2014 CH01 Director's details changed for Mr Jonathan Ward on 31 August 2014
11 Nov 2014 CH01 Director's details changed for Mr James Philip Ashfield Tucker on 31 August 2014
11 Nov 2014 CH03 Secretary's details changed for Emma Mary Tucker on 31 August 2014
22 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 September 2013
05 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013