LYNDEN MICROS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR IAN DAVID FUTTER

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

11/04/1711 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

09/06/169 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FUTTER / 29/04/2015

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM UNIT 4 COPSE BUSINESS CENTRE BULL COPSE ROAD TOTTON SOUTHAMPTON HAMPSHIRE S040 9LR

View Document

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA FUTTER

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELLS

View Document

05/03/125 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FUTTER / 04/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FUTTER / 04/09/2010

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MRS EMMA FUTTER

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR MARK ANDREW FUTTER

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/08/0524 August 2005 S386 DISP APP AUDS 11/08/05

View Document

24/08/0524 August 2005 S366A DISP HOLDING AGM 11/08/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 48 NEW FOREST ENTERPRISE CENTRE RUSHINGTON BUSINESS PARK TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/06/0122 June 2001 ACC. REF. DATE SHORTENED FROM 01/11/00 TO 31/10/00

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: JV KOLLAR & CO 141 HAMPTON LANE BLACKFIELD SOUTHAMPTON SO4 1WE

View Document

20/10/0020 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 S386 DIS APP AUDS 14/07/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 04/09/89; NO CHANGE OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 26/07/88; NO CHANGE OF MEMBERS

View Document

18/03/8818 March 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/11/8719 November 1987 06/02/86 AMEND

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 4 HIGH STREET SHEPPERTON MIDDX TW17 9AW

View Document

28/07/8628 July 1986 NEW DIRECTOR APPOINTED

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