1 LYNDHURST ROAD MANAGEMENT LIMITED
Company number 10991498
- Company Overview for 1 LYNDHURST ROAD MANAGEMENT LIMITED (10991498)
- Filing history for 1 LYNDHURST ROAD MANAGEMENT LIMITED (10991498)
- People for 1 LYNDHURST ROAD MANAGEMENT LIMITED (10991498)
- More for 1 LYNDHURST ROAD MANAGEMENT LIMITED (10991498)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
17 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
04 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
31 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
10 Oct 2022 | CH01 | Director's details changed for Mr Thomas Harold George Mackintosh on 10 October 2022 | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
21 Aug 2020 | PSC07 | Cessation of Blue Prop Ltd as a person with significant control on 13 August 2020 | |
21 Aug 2020 | AP01 | Appointment of Mr Akshay Srimal as a director on 13 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Blue Prop Ltd as a director on 13 August 2020 | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
08 Oct 2018 | PSC05 | Change of details for Blur Prop Ltd as a person with significant control on 30 September 2018 | |
08 Oct 2018 | PSC02 | Notification of Blur Prop Ltd as a person with significant control on 30 September 2018 | |
08 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 1 Lyndhurst Road London NW3 5PX England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 8 October 2018 | |
04 Oct 2017 | AD01 | Registered office address changed from 1 Lyndhurst Road 1 Lyndhurst Road London NW3 5PX United Kingdom to 1 Lyndhurst Road London NW3 5PX on 4 October 2017 |