Advanced company searchLink opens in new window

LYNLEY DEVELOPMENTS LIMITED

Company number 05449432

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
03 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
28 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Lynne Bottomley on 11 May 2010
31 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
15 Jul 2009 363a Return made up to 11/05/09; full list of members
05 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
09 Jun 2008 363a Return made up to 11/05/08; full list of members
09 Jun 2008 288c Director's Change of Particulars / lynne bottomley / 01/01/2008 / HouseName/Number was: , now: barnby grange; Street was: woodview, now: lane head road; Area was: 3 grasmere grove, now: cawthorne; Post Town was: norwood green, now: barnsley; Region was: west yorkshire, now: south yorkshire; Post Code was: HX3 8QW, now: S75 4DT; Country was: , now:
28 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
26 Jul 2007 363a Return made up to 11/05/07; full list of members
26 Jul 2007 288c Secretary's particulars changed
13 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Jun 2006 363s Return made up to 11/05/06; full list of members
15 Jun 2005 288b Secretary resigned
15 Jun 2005 288b Director resigned
15 Jun 2005 288a New director appointed
15 Jun 2005 288a New secretary appointed
13 Jun 2005 88(2)R Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100
13 Jun 2005 225 Accounting reference date shortened from 31/05/06 to 31/03/06