Advanced company searchLink opens in new window

LYNDOE ADMINISTRATION LTD

Company number 08182474

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 AA Accounts for a dormant company made up to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
15 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 3 October 2018
21 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
30 May 2018 AD01 Registered office address changed from 2 West Lorne Street Chester CH1 4AF United Kingdom to Trust House 5 New Augustus Street Bradford BD1 5LL on 30 May 2018
29 May 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Mar 2018 PSC01 Notification of Kristian Adamson as a person with significant control on 3 December 2017
18 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 AP01 Appointment of Mr Kristian Adamson as a director on 1 January 2017
21 Mar 2017 TM01 Termination of appointment of Paul Hamilton as a director on 1 January 2017
21 Mar 2017 AD01 Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 2 West Lorne Street Chester CH1 4AF on 21 March 2017
10 Feb 2017 AD01 Registered office address changed from PO Box 4385 08182474: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 10 February 2017
30 Nov 2016 RP05 Registered office address changed to PO Box 4385, 08182474: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2016