LINTERN-MOLE LENEY ACCOUNTANTS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Change of details for Mr Jordan Laurence Moody as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Director's details changed for Mr Jordan Laurence Moody on 2024-01-01

View Document

03/01/243 January 2024 Registered office address changed from 4 Newton Close Whiteparish Salisbury SP5 2SP England to 29-31 High Street Fordingbridge Hampshire SP6 1AS on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Termination of appointment of Caron Marie Daniels as a director on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Caron Marie Daniels as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Jordan Laurence Moody as a director on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 8 Dorset House 5 Church Street Wimborne BH21 1JH England to 4 Newton Close Whiteparish Salisbury SP5 2SP on 2023-08-01

View Document

01/08/231 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

01/08/231 August 2023 Notification of Jordan Laurence Moody as a person with significant control on 2023-08-01

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM ROOM 8, 5 CHURCH STREET WIMBORNE BH21 1JH ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM FERNLEA ORGANFORD ROAD POOLE DORSET BH16 6LA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY CARON BOOTH

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MS CARON MARIE BOOTH / 24/06/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CARON MARIE BOOTH / 24/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 30 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CARON MARIE BOOTH / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CARON MARIE BOOTH / 19/01/2010

View Document

13/02/0913 February 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY APPOINTED CARON MARIE BOOTH

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM BRIGGS HOUSE 26 COMMERCIAL ROAD POOLE DORSET BH14 0JR

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

30/12/0830 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information