LYNDHURST GARDENS FINCHLEY LIMITED
Company number 10877875
- Company Overview for LYNDHURST GARDENS FINCHLEY LIMITED (10877875)
- Filing history for LYNDHURST GARDENS FINCHLEY LIMITED (10877875)
- People for LYNDHURST GARDENS FINCHLEY LIMITED (10877875)
- Charges for LYNDHURST GARDENS FINCHLEY LIMITED (10877875)
- More for LYNDHURST GARDENS FINCHLEY LIMITED (10877875)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
06 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
14 Sep 2023 | MR04 | Satisfaction of charge 108778750002 in full | |
14 Sep 2023 | MR04 | Satisfaction of charge 108778750004 in full | |
14 Sep 2023 | MR04 | Satisfaction of charge 108778750003 in full | |
14 Sep 2023 | MR04 | Satisfaction of charge 108778750005 in full | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 9 November 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
10 Feb 2021 | MR01 | Registration of charge 108778750003, created on 8 February 2021 | |
10 Feb 2021 | MR01 | Registration of charge 108778750004, created on 8 February 2021 | |
10 Feb 2021 | MR01 | Registration of charge 108778750005, created on 8 February 2021 | |
14 Jan 2021 | MR04 | Satisfaction of charge 108778750001 in full | |
06 Oct 2020 | AD01 | Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Sep 2020 | PSC01 | Notification of Manish Vinod Khiroya as a person with significant control on 7 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mrs Parul Vinod Scampion as a director on 7 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Manish Vinod Khiroya as a director on 7 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Sonal Amin as a director on 7 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Sonal Amin as a person with significant control on 7 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates |