Advanced company searchLink opens in new window

22 LYMINGTON ROAD LTD

Company number 05549372

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)
09 Sep 2015 AR01 Annual return made up to 31 August 2015 no member list
09 Sep 2015 TM01 Termination of appointment of Moses Shahrabany as a director on 6 February 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Oct 2014 AR01 Annual return made up to 31 August 2014 no member list
24 May 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 31 August 2013 no member list
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Sep 2012 AR01 Annual return made up to 31 August 2012 no member list
11 Sep 2012 AD01 Registered office address changed from C/O Ng Properties (Uk) Ltd 1a Palace Court 250 Finchley Road London NW3 6DN on 11 September 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AP01 Appointment of Miss Selina Jane Ashdown as a director
06 Sep 2011 AR01 Annual return made up to 31 August 2011 no member list
06 Sep 2011 CH01 Director's details changed for Sarah Jane Simpson on 28 August 2011
23 Aug 2011 AP01 Appointment of Ms Christina Ingeburg Irgel as a director
23 Aug 2011 AP03 Appointment of Mrs Sarah Jane Herman as a secretary
23 Aug 2011 TM01 Termination of appointment of Antony Levinson as a director
23 Aug 2011 TM02 Termination of appointment of Antony Levinson as a secretary
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Sep 2010 AR01 Annual return made up to 31 August 2010 no member list
27 Sep 2010 CH01 Director's details changed for Juliet Simmons on 31 August 2010
27 Sep 2010 CH01 Director's details changed for Sarah Jane Simpson on 31 August 2010
27 Sep 2010 CH01 Director's details changed for Monique Henry on 31 August 2010
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Jan 2010 AP03 Appointment of Mr Antony Simon Levinson as a secretary
18 Jan 2010 TM02 Termination of appointment of Sarah Simpson as a secretary