Advanced company searchLink opens in new window

LYNCHFORD AQUATICS LIMITED

Company number 06255930

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)
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
25 Jan 2011 AAMD Amended accounts made up to 31 March 2010
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Kevin John Rose on 22 May 2010
28 May 2010 CH01 Director's details changed for Debra Hill on 22 May 2010
15 Feb 2010 AD01 Registered office address changed from Brightwater House 644 Oxford Road Reading Berkshire RG30 1EH on 15 February 2010
14 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 May 2009 363a Return made up to 22/05/09; full list of members
26 Jan 2009 363a Return made up to 22/05/08; full list of members
23 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2008 287 Registered office changed on 18/09/2008 from 111 pitshanger lane london W5 1RH
18 Sep 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
31 Mar 2008 288b Appointment terminated secretary temple secretaries LIMITED
31 Mar 2008 288b Appointment terminated director company directors LIMITED
31 Mar 2008 288a Director and secretary appointed kevin john rose