- Company Overview for LYNDALE CARE LIMITED (06827424)
- Filing history for LYNDALE CARE LIMITED (06827424)
- People for LYNDALE CARE LIMITED (06827424)
- Charges for LYNDALE CARE LIMITED (06827424)
- More for LYNDALE CARE LIMITED (06827424)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Ms Kathryn Elizabeth Betts as a director on 9 January 2025 | |
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
12 Nov 2024 | MR01 | Registration of charge 068274240002, created on 29 October 2024 | |
04 Nov 2024 | MR01 | Registration of charge 068274240001, created on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Kevin Eric Betts as a director on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mrs Julie Elizabeth Mackenzie as a director on 29 October 2024 | |
31 Oct 2024 | PSC02 | Notification of Hc 1337 Limited as a person with significant control on 29 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from Harscombe House Darklake View Estover Plymouth Devon PL6 7TL United Kingdom to 5 Deansway Worcester WR1 2JG on 31 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Mervyn Thomas Dalton as a person with significant control on 29 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Juliann Yvonne Dalton as a person with significant control on 29 October 2024 | |
31 Oct 2024 | TM02 | Termination of appointment of Mervyn Thomas Dalton as a secretary on 29 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Juliann Yvonne Dalton as a director on 29 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Mervyn Thomas Dalton as a director on 29 October 2024 | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | TM01 | Termination of appointment of Joe Dalton as a director on 23 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Joe Dalton on 3 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Joe Dalton as a director on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Joe Dalton on 11 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from Harcombe House 1 Darklake View Estover Plymouth PL6 7TL to Harscombe House Darklake View Estover Plymouth Devon PL6 7TL on 11 June 2021 |