Advanced company searchLink opens in new window

LYNDHURST ESTATE MANAGEMENT LIMITED

Company number 03327070

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)
21 Jun 1999 403a Declaration of satisfaction of mortgage/charge
10 Apr 1999 395 Particulars of mortgage/charge
24 Feb 1999 363s Return made up to 04/03/99; full list of members
06 Oct 1998 225 Accounting reference date shortened from 31/03/99 to 31/12/98
30 Jul 1998 395 Particulars of mortgage/charge
08 Jul 1998 88(2)R Ad 24/06/98--------- £ si 49999@1=49999 £ ic 1/50000
08 Jul 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
08 Jul 1998 123 £ nc 100/100000 24/06/98
22 Jun 1998 AA Accounts for a small company made up to 31 March 1998
26 May 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
26 May 1998 288b Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
26 May 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
06 May 1998 CERTNM Company name changed centrehome LTD\certificate issued on 07/05/98
23 Mar 1998 363s Return made up to 04/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
02 Oct 1997 288a New director appointed
18 Apr 1997 288b Director resigned
18 Apr 1997 288b Secretary resigned
25 Mar 1997 287 Registered office changed on 25/03/97 from: 1ST floor suite 39A leicester road salford M7 4AS
25 Mar 1997 288a New director appointed
25 Mar 1997 288a New secretary appointed
04 Mar 1997 NEWINC Incorporation