Advanced company searchLink opens in new window

LYNCROFT LIMITED

Company number 05940442

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)
23 Jun 2016 TM02 Termination of appointment of Qas Secretaries Limited as a secretary on 22 June 2016
23 Jun 2016 TM01 Termination of appointment of Diederick Petrus Naude as a director on 22 June 2016
20 Apr 2016 TM01 Termination of appointment of Rene Freiburghaus as a director on 4 April 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
13 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
14 Feb 2013 AP01 Appointment of Mr Diederick Petrus Naude as a director
14 Feb 2013 TM01 Termination of appointment of Stephen Kelly as a director
31 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
03 Jan 2012 AA Accounts for a small company made up to 31 December 2010
14 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
12 Oct 2011 CH01 Director's details changed for Mr Stephen John Kelly on 1 September 2011
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Rene Freiburghaus on 1 October 2009
20 Sep 2010 CH04 Secretary's details changed for Qas Secretaries Limited on 1 October 2009
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Oct 2009 363a Return made up to 19/09/09; full list of members