Advanced company searchLink opens in new window

LYNMOUTH MANAGEMENT COMPANY LIMITED

Company number 05288151

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)
02 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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