Advanced company searchLink opens in new window

LYNDEN LTD

Company number 10048343

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)
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
22 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2020 SH02 Statement of capital on 31 March 2020
  • GBP 2,993,151
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
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 4,993,151
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
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