Advanced company searchLink opens in new window

LYNHER LODGE MANAGEMENT LIMITED

Company number 03905163

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)
20 May 2016 AP01 Appointment of Sabiha Gati as a director on 2 April 2016
19 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016
14 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11
09 Nov 2015 AA Accounts for a dormant company made up to 24 March 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 11
20 Nov 2014 AA Accounts for a dormant company made up to 24 March 2014
06 Mar 2014 AA Accounts for a dormant company made up to 24 March 2013
21 Feb 2014 TM01 Termination of appointment of Jacqueline Vander Gucht as a director
21 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11
17 May 2013 TM01 Termination of appointment of David Willis as a director
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 24 March 2012
17 May 2012 TM01 Termination of appointment of James Storer as a director
13 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
17 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 24 March 2011
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 24 March 2010
08 Apr 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mukesh Khandelwal on 8 April 2010
09 Feb 2010 AA Total exemption small company accounts made up to 24 March 2009
27 Mar 2009 287 Registered office changed on 27/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
27 Mar 2009 288b Appointment terminated secretary julie murdoch
27 Mar 2009 288a Secretary appointed cosec management services LIMITED