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)
11 Dec 2009 CH01 Director's details changed for Mrs January Carly Emily Baxendale on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Mr Simon Baxendale on 11 December 2009
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Mar 2009 363a Return made up to 22/11/08; full list of members
14 Jan 2009 288b Appointment terminated director neil wallis
03 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
09 Sep 2008 288a Secretary appointed january carly emily baxendale
02 Sep 2008 288a Director appointed neil alexander wallis
16 Jan 2008 363a Return made up to 22/11/07; full list of members
14 Jan 2008 288a New director appointed
07 Jan 2008 288b Secretary resigned
24 Nov 2007 395 Particulars of mortgage/charge
24 Nov 2007 395 Particulars of mortgage/charge
23 Nov 2007 395 Particulars of mortgage/charge
08 Nov 2007 288a New director appointed
08 Nov 2007 288b Director resigned
05 Jan 2007 88(2)R Ad 22/11/06--------- £ si 100@1=100 £ ic 2/102
05 Jan 2007 288a New secretary appointed
05 Jan 2007 288a New director appointed
11 Dec 2006 288b Secretary resigned
11 Dec 2006 287 Registered office changed on 11/12/06 from: 25 hill road, theydon bois epping essex CM16 7LX
11 Dec 2006 288b Director resigned
22 Nov 2006 NEWINC Incorporation