LYNC RESOURCES LIMITED

Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KALLAHAN JUANITA CAMPBELL / 02/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KALLAHAN JUANITA CAMPBELL / 02/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS KALLAHAN JUANITA CAMPBELL / 20/08/2017

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KALLAHAN JUANITA CAMPBELL / 02/02/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 31 VESTA AVENUE ST. ALBANS HERTFORDSHIRE AL1 2PG ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY SELWYN BENJAMIN

View Document

05/08/165 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 28/11/15 NO CHANGES

View Document

05/08/165 August 2016 COMPANY RESTORED ON 05/08/2016

View Document

17/05/1617 May 2016 STRUCK OFF AND DISSOLVED

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

07/12/147 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/02/1318 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/12/1027 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALLAHAN JUANITA CAMPBELL / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALLAHAN JUANITA CAMPBELL / 06/09/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KALLAHAN BENJAMIN / 06/09/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information