Advanced company searchLink opens in new window

LYNFIELD COURT FREEHOLD LIMITED

Company number 05424429

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)
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
  • GBP 13
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
  • GBP 13
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
  • GBP 13
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