Advanced company searchLink opens in new window

L Y N C LIMITED

Company number 06478009

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)
19 Jul 2024 600 Appointment of a voluntary liquidator
19 Jul 2024 LIQ02 Statement of affairs
19 Jul 2024 AD01 Registered office address changed from 22 Titian Road Hove BN3 5QS England to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 19 July 2024
19 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-15
06 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2023 AD01 Registered office address changed from 28 Pembroke Crescent Hove BN3 5DD England to 22 Titian Road Hove BN3 5QS on 3 August 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from Suite 204 Pier Werks 21-22 Old Steine Brighton BN1 1EL England to 28 Pembroke Crescent Hove BN3 5DD on 13 January 2023
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 CH01 Director's details changed for Mr Jonathan Peter Bardill on 1 February 2020
18 Feb 2020 PSC04 Change of details for Mr Jonathan Peter Bardill as a person with significant control on 1 February 2020
18 Feb 2020 AD01 Registered office address changed from 16 Blatchington Road Hove BN3 3YN England to Suite 204 Pier Werks 21-22 Old Steine Brighton BN1 1EL on 18 February 2020
05 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 January 2018
17 Aug 2018 AD01 Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ to 16 Blatchington Road Hove BN3 3YN on 17 August 2018
06 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates