LYNCROFT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MS TRACY ANSELL

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID FOWLER

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR TREVOR PAYNE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY CAMERON CHICK

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CHICK

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULIET SHELTON

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCPM (IW) LTD / 01/11/2015

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CAMERON NIGEL CHICK / 01/11/2015

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR CAMERON CHICK / 01/11/2015

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM APESDOWN HOUSE CALBOURNE ROAD NEWPORT ISLE OF WIGHT PO30 4HS

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/07/149 July 2014 CORPORATE SECRETARY APPOINTED CCPM (IW) LTD

View Document

10/05/1410 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

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

View Accounts

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA PAYNE

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MRS JULIET SHELTON

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN PAYNE / 05/05/2011

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSE PAYNE / 05/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOWLER / 05/05/2011

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1012 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS DAVID FOWLER LOGGED FORM

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/05/08; CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: APESDOWN HOUSE CALBOURNE ROAD NEWPORT ISLE OF WIGHT PO30 4HS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 05/05/04; NO CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 2B THE COURTYARD ASHENGROVE FARM, CALBOURNE NEWPORT ISLE OF WIGHT PO30 4HU

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 9 PINE TREE CLOSE COWES ISLE OF WIGHT PO31 8DX

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: FLAT 4 LYNCROFT GRAFTON STREET SANDOWN ISLE OF WIGHT PO36 8JA

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: THE ESTATE OFFICE CHURCH MEWS WHIPPINGHAM ISLE OF WIGHT PO32 6LW

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 05/05/98; CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 05/05/96; CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/12/9420 December 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 17 MEADOW WAY YAVERLAND SANDOWN ISLE OF WHITE PO36 8QE

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 EXEMPTION FROM APPOINTING AUDITORS 08/12/94

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED RATECENTRAL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/07/89

View Document

12/07/8912 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/895 May 1989 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