LYNHER LODGE MANAGEMENT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

15/03/2315 March 2023 Secretary's details changed for Cosec Management Services Limited on 2023-03-15

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/01/2312 January 2023 Secretary's details changed for Cosec Management Services Limited on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mukesh Khandelwal on 2023-01-12

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARALYN HINE

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MARALYN CHRISTINE HINE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED SABIHA GATI

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE VANDER GUCHT

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STORER

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUKESH KHANDELWAL / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY JULIE MURDOCH

View Document

27/03/0927 March 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

20/03/0820 March 2008 SECRETARY APPOINTED JULIE KAREN MURDOCH

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

26/03/0126 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 24/03/01

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

11/02/0011 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information