Advanced company searchLink opens in new window

LYNDON ROAD MANAGEMENT LIMITED

Company number 06947477

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)
31 Jan 2025 CH01 Director's details changed for Miss Chantelle Bayliss on 31 January 2025
04 Sep 2024 AA Accounts for a dormant company made up to 30 June 2024
02 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
11 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
17 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
03 Apr 2019 AP03 Appointment of Bright Willis as a secretary on 1 April 2019
03 Apr 2019 TM02 Termination of appointment of Amanda Michaels as a secretary on 1 April 2019
10 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
25 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
06 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Dec 2016 AP01 Appointment of Ms Chantelle Bayliss as a director on 1 December 2016
14 Dec 2016 AP03 Appointment of Ms Amanda Michaels as a secretary on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of Geoffrey Robert Evans as a director on 11 November 2016
22 Nov 2016 AD01 Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX to 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 22 November 2016