- Company Overview for LYNFIELD COURT FREEHOLD LIMITED (05424429)
- Filing history for LYNFIELD COURT FREEHOLD LIMITED (05424429)
- People for LYNFIELD COURT FREEHOLD LIMITED (05424429)
- More for LYNFIELD COURT FREEHOLD LIMITED (05424429)
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) |
---|---|---|---|
27 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Jun 2017 | AP01 | Appointment of Ms Samantha Clair Prosser as a director on 27 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Nicholas Alexander Stott as a director on 27 June 2017 | |
17 May 2017 | AP01 | Appointment of Mr Benjamin William Jones as a director on 17 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Arthur Kravetz as a director on 17 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
15 May 2017 | AP03 | Appointment of Mrs Alex Elizabeth Lloyd Mills as a secretary on 2 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Thomas Matthew Mills as a director on 2 May 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Arthur Oliver Kravetz as a director on 1 July 2016 | |
19 May 2016 | AP03 | Appointment of Mrs Jullian Uddin as a secretary on 18 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Arthur Oliver Kravetz as a secretary on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Mrs Jullian Begum Uddin as a director on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Sharif Uddin as a director on 18 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 | |
04 Jul 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | TM01 | Termination of appointment of Marichelle De Dios Beckett as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from 35 Rustington Court 8 St. Johns Road Eastbourne East Sussex BN20 7HS United Kingdom on 10 September 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
02 Apr 2013 | AP01 | Appointment of Mr Giuseppe Di Rosa as a director |