Advanced company searchLink opens in new window

LYNVALE LIMITED

Company number 06006717

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)
10 May 2016 CH01 Director's details changed for Mr Simon Baxendale on 10 May 2016
10 May 2016 CH01 Director's details changed for Mrs January Carly Emily Baxendale on 10 May 2016
10 May 2016 CH03 Secretary's details changed for January Carly Emily Baxendale on 10 May 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
28 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
31 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
27 Nov 2013 CH01 Director's details changed for Mr Simon Baxendale on 27 November 2013
03 Oct 2013 MR04 Satisfaction of charge 5 in full
18 Jul 2013 MR01 Registration of charge 060067170006
20 May 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Apr 2013 AD01 Registered office address changed from the Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY on 2 April 2013
23 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Feb 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
09 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders