- Company Overview for LYNDON THOMAS LIMITED (04371659)
- Filing history for LYNDON THOMAS LIMITED (04371659)
- People for LYNDON THOMAS LIMITED (04371659)
- Charges for LYNDON THOMAS LIMITED (04371659)
- Insolvency for LYNDON THOMAS LIMITED (04371659)
- More for LYNDON THOMAS LIMITED (04371659)
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) |
---|---|---|---|
28 Dec 2023 | AD01 | Registered office address changed from Birchfield Springs Rushton Road Desborough Northants NN14 2QN England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 28 December 2023 | |
28 Dec 2023 | LIQ02 | Statement of affairs | |
28 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2023 | MR04 | Satisfaction of charge 043716590003 in full | |
05 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
25 Oct 2021 | TM02 | Termination of appointment of Samantha Thomas as a secretary on 20 September 2021 | |
18 Oct 2021 | TM02 | Termination of appointment of Samantha Jayne Thomas as a secretary on 20 September 2021 | |
22 Sep 2021 | AP03 | Appointment of Mrs Samantha Jayne Thomas as a secretary on 20 September 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
26 Nov 2020 | AD01 | Registered office address changed from 7 Billing Road Northampton NN1 5AN to Birchfield Springs Rushton Road Desborough Northants NN14 2QN on 26 November 2020 | |
29 May 2020 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
20 Mar 2020 | TM01 | Termination of appointment of John Russell Fyfe as a director on 19 March 2020 | |
02 Jul 2019 | MR01 | Registration of charge 043716590003, created on 1 July 2019 | |
06 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
18 Sep 2018 | AP01 | Appointment of Mr John Russell Fyfe as a director on 17 September 2018 | |
07 Jun 2018 | PSC04 | Change of details for Mr Lyndon Barry Thomas as a person with significant control on 1 April 2018 |