Advanced company searchLink opens in new window

LYNDALE CARE LIMITED

Company number 06827424

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)
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