Advanced company searchLink opens in new window

LYNTON MEDICAL LIMITED

Company number 07485897

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 DS01 Application to strike the company off the register
31 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
16 May 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 2
23 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
11 Aug 2011 SH08 Change of share class name or designation
11 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2011 CERTNM Company name changed whenyou LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
02 Aug 2011 AP01 Appointment of Dr John Dale as a director
02 Aug 2011 TM01 Termination of appointment of Jonathon Round as a director
02 Aug 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2 August 2011
07 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)