LYNC CIRCUITS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEE LLOYD

View Document

27/05/1927 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL LLOYD / 06/09/2018

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 51 THE STREAM DITTON AYLESFORD KENT ME20 6AG

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL LLOYD / 04/09/2017

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/12/1428 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN ROGERS

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR LEE MICHAEL LLOYD

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DRIVER

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 2 ABINGDON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0UG

View Document

25/11/1325 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR STEFAN JOHNSTON ROGERS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK ROGERS / 01/07/2009

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY CARMEL LEWIS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NEWMAN

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: HATTON GARDEN INDUSTRIAL ESTATE KINGTON HEREFORDSHIRE HR5 3RB

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: BLOUNT HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NQ

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 30/09/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

22/01/9622 January 1996 S369(4) SHT NOTICE MEET 15/01/96

View Document

22/01/9622 January 1996 S366A DISP HOLDING AGM 15/01/96

View Document

22/01/9622 January 1996 S252 DISP LAYING ACC 15/01/96

View Document

22/01/9622 January 1996 EXEMPTION FROM APPOINTING AUDITORS 15/01/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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