Advanced company searchLink opens in new window

THE LYNCHMERE SOCIETY

Company number 04913460

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)
03 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
01 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
24 Jan 2017 AP01 Appointment of Mr Christopher Gilbert Summers as a director on 8 November 2016
04 Jan 2017 TM01 Termination of appointment of Laura Mary Ponsonby as a director on 6 January 2016
05 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
28 Oct 2015 AR01 Annual return made up to 26 September 2015 no member list
15 Oct 2015 TM01 Termination of appointment of Nicholas Ronald Mann as a director on 24 August 2015
10 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
16 Oct 2014 AR01 Annual return made up to 26 September 2014 no member list
31 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
18 Oct 2013 AR01 Annual return made up to 26 September 2013 no member list
18 Oct 2013 AP03 Appointment of Mr Ian Mcdonald Affleck Russell as a secretary
27 Feb 2013 AD01 Registered office address changed from 22 Heath Road Hammer Haslemere Surrey GU27 3QN on 27 February 2013
26 Feb 2013 AP01 Appointment of Mr Peter Robert Searight as a director
26 Feb 2013 CH01 Director's details changed for Mr Ian Mcdonald Affleck Russell on 26 February 2013
26 Feb 2013 TM02 Termination of appointment of Robert Dows Miller as a secretary
26 Feb 2013 TM01 Termination of appointment of Robert Dows Miller as a director
26 Feb 2013 TM01 Termination of appointment of Michael Shaw as a director
23 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
08 Oct 2012 AR01 Annual return made up to 26 September 2012 no member list