Advanced company searchLink opens in new window

LYMINGTON SPORTS ASSOCIATION LTD

Company number 09243460

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)
08 May 2019 BONA Bona Vacantia disclaimer
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 AA Micro company accounts made up to 31 August 2017
18 May 2018 AD01 Registered office address changed from The Sports Pavilion Woodside Gardens Rookes Lane Lymington Hampshire SO41 8FP to 17 Shrubbs Avenue Lymington SO41 9DJ on 18 May 2018
09 Mar 2018 TM01 Termination of appointment of Kyle Michael Williamson as a director on 10 January 2017
01 Dec 2017 TM01 Termination of appointment of Mark Andrew Seamer as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Marianne Elizabeth Brewis as a director on 30 November 2017
02 Oct 2017 AP01 Appointment of Mr Mark Andrew Seamer as a director on 1 October 2017
01 Oct 2017 TM01 Termination of appointment of James Paul Brushwood as a director on 1 October 2017
01 Oct 2017 TM02 Termination of appointment of Kyle Michael Williamson as a secretary on 1 October 2017
18 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 AP01 Appointment of Mrs Michelle Andrea Frampton as a director on 5 September 2016
05 Sep 2016 TM01 Termination of appointment of Sally Anne Steggell as a director on 5 September 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Dec 2015 AP01 Appointment of Mr James Paul Brushwood as a director on 13 July 2015
09 Nov 2015 CH01 Director's details changed for Mr Mark Andrew Seamer on 14 September 2015
09 Nov 2015 CH01 Director's details changed for Mr Kyle Michael Williamson on 15 September 2015
09 Nov 2015 CH01 Director's details changed for Ms Sally Anne Steggell on 14 September 2015
09 Nov 2015 AP01 Appointment of Mr Simon James Olliff as a director on 13 July 2015
14 Sep 2015 AR01 Annual return made up to 1 September 2015 no member list
14 Sep 2015 AD01 Registered office address changed from 96 High Street Milford-on-Sea Hampshire SO41 0QE England to The Sports Pavilion Woodside Gardens Rookes Lane Lymington Hampshire SO41 8FP on 14 September 2015
24 Jul 2015 AP01 Appointment of Miss Marianne Elizabeth Brewis as a director on 13 July 2015