LYNMOUTH MANAGEMENT COMPANY LIMITED
Company number 05288151
- Company Overview for LYNMOUTH MANAGEMENT COMPANY LIMITED (05288151)
- Filing history for LYNMOUTH MANAGEMENT COMPANY LIMITED (05288151)
- People for LYNMOUTH MANAGEMENT COMPANY LIMITED (05288151)
- More for LYNMOUTH MANAGEMENT COMPANY LIMITED (05288151)
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) |
---|---|---|---|
02 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
18 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Dec 2013 | AP01 | Appointment of Marissa Alice Lilian Priest as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
17 Oct 2013 | TM01 | Termination of appointment of Robert Gilbert as a director | |
17 Oct 2013 | AP02 | Appointment of Epmg Legal Limited as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Suzanne Irons as a director | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
21 Sep 2012 | CH04 | Secretary's details changed for Encore Legal and Surveying Limited on 21 September 2012 | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 27 September 2011 | |
26 Aug 2011 | AP01 | Appointment of Suzanne Irons as a director | |
23 Aug 2011 | AP04 | Appointment of Encore Legal and Surveying Limited as a secretary | |
23 Aug 2011 | TM02 | Termination of appointment of Central Management Uk Limited as a secretary | |
26 Jul 2011 | TM01 | Termination of appointment of Kelly French as a director | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Robert Charles Gilbert on 1 October 2009 | |
20 Nov 2009 | CH04 | Secretary's details changed for Central Management Uk Limited on 1 October 2009 |