LYNAS ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Carl Kemp on 2023-10-20

View Document

19/10/2319 October 2023 Registered office address changed from Wilton Centre Wilton Redcar TS10 4RF England to Cargo Fleet Offices Middlesbrough Road Middlesbrough Other Uk - England TS6 6XH on 2023-10-19

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Satisfaction of charge 104424880001 in full

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mr Wayne Farrell on 2021-03-31

View Document

05/11/215 November 2021 Change of details for Mr Robert Samuel Lynas as a person with significant control on 2021-08-03

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR WAYNE FARRELL

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104424880001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM BOHO 4 CLEVELAND STREET MIDDLESBROUGH TS2 1AY UNITED KINGDOM

View Document

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company