Advanced company searchLink opens in new window

LYMINSTER ROAD LIMITED

Company number 05287174

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)
13 Oct 2017 TM02 Termination of appointment of Monica Elizabeth Crawford as a secretary on 1 October 2017
13 Oct 2017 AD01 Registered office address changed from C/O Washington Accountancy Ltd 4 Greenacres Ring Greenacres Ring Angmering Littlehampton West Sussex BN16 4BU to C/O Applewood Property Management Ltd the Estate Office,12a the Quay, Emerald Quay Shoreham-by-Sea West Sussex BN43 5JP on 13 October 2017
31 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
31 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
04 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
04 Dec 2015 AD01 Registered office address changed from C/O Washington Accountancy Ltd Brooklands House Marlborough Road Lancing West Sussex BN15 8AF to C/O Washington Accountancy Ltd 4 Greenacres Ring Greenacres Ring Angmering Littlehampton West Sussex BN16 4BU on 4 December 2015
13 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
08 Jun 2015 TM01 Termination of appointment of Ian Stuart as a director on 5 June 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
12 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
09 May 2013 AA Total exemption small company accounts made up to 30 April 2013
31 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr Keith Edward Crawford on 13 December 2012
31 Jan 2013 CH03 Secretary's details changed for Mrs Monica Elizabeth Crawford on 13 December 2012
12 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
22 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Jan 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from 21 Newport Mews Brighton Road Worthing West Sussex BN11 2HN on 6 January 2011
30 Jul 2010 AA Total exemption full accounts made up to 30 April 2010
19 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Ian Stuart on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Mr Keith Edward Crawford on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Andrew John House on 1 October 2009