Advanced company searchLink opens in new window

LYNDHURST MEADOWS MANAGEMENT COMPANY LIMITED

Company number NI026491

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)
28 Jan 2025 PSC08 Notification of a person with significant control statement
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
27 Jan 2025 PSC07 Cessation of Lisa Glennon as a person with significant control on 27 January 2025
01 Sep 2024 AA Accounts for a dormant company made up to 31 August 2023
11 Jun 2024 PSC04 Change of details for Dr Lisa Glennon as a person with significant control on 11 June 2024
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
11 Jun 2024 PSC04 Change of details for Dr Lisa Glennon as a person with significant control on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Eileen Mccann on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Mr Clive Anthony Power on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Daniel Glenn on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Bryan Ferguson on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Mr James Buchanan on 11 June 2024
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
11 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
21 Mar 2023 PSC07 Cessation of Sonia Millar as a person with significant control on 23 January 2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 211
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 210
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 209
08 Feb 2023 TM01 Termination of appointment of Paula Osborne as a director on 1 February 2023
02 Sep 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
09 Mar 2022 AD01 Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 9 March 2022