- Company Overview for LYNDEN LTD (10048343)
- Filing history for LYNDEN LTD (10048343)
- People for LYNDEN LTD (10048343)
- Charges for LYNDEN LTD (10048343)
- Insolvency for LYNDEN LTD (10048343)
- More for LYNDEN LTD (10048343)
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) |
---|---|---|---|
09 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | SH02 |
Statement of capital on 31 March 2020
|
|
16 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
28 May 2019 | AP01 | Appointment of Mr Timothy James Garrett as a director on 1 May 2019 | |
28 May 2019 | PSC01 | Notification of Gary Verschuur as a person with significant control on 10 October 2018 | |
26 May 2019 | PSC07 | Cessation of Financial Refunds Limited as a person with significant control on 10 October 2018 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
25 Oct 2018 | TM01 | Termination of appointment of Kenneth Michael Garfield Taylor as a director on 12 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Gary Verschuur as a director on 10 October 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 7 August 2018 | |
01 Jun 2018 | PSC02 | Notification of Financial Refunds Limited as a person with significant control on 18 May 2018 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
01 Jun 2018 | TM01 | Termination of appointment of Asin Nadeem as a director on 21 May 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Kenneth Michael Garfield Taylor as a director on 1 June 2018 | |
01 Jun 2018 | PSC07 | Cessation of Asin Nadeem as a person with significant control on 18 May 2018 | |
24 May 2018 | AD01 | Registered office address changed from 59 Savile Road Leeds LS7 3ER United Kingdom to Kemp House 160 City Road London EC1V 2NX on 24 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |