LYNDEX RECYCLING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with no updates |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/03/2416 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
06/08/236 August 2023 | Confirmation statement made on 2023-06-22 with updates |
04/08/234 August 2023 | Change of share class name or designation |
21/11/2221 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
14/01/2214 January 2022 | Satisfaction of charge 054889150001 in full |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-06-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/10/184 October 2018 | 10/09/18 STATEMENT OF CAPITAL GBP 800 |
02/10/182 October 2018 | ADOPT ARTICLES 10/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY GEORGE CARSON |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH BARRY TART |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/07/1226 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/09/1130 September 2011 | RETURN OF PURCHASE OF OWN SHARES |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR LIONEL BOWETT |
21/09/1121 September 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/09/117 September 2011 | APPOINTMENT TERMINATED, DIRECTOR LIONEL BOWETT |
07/09/117 September 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/09/117 September 2011 | 07/09/11 STATEMENT OF CAPITAL GBP 790 |
24/06/1124 June 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
24/06/1124 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL JOHN BOWETT / 01/06/2010 |
21/07/1021 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA FRANCES BREEZE / 01/06/2010 |
21/07/1021 July 2010 | SAIL ADDRESS CREATED |
21/07/1021 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
21/07/1021 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARRY TART / 01/06/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE CARSON / 01/06/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
28/07/0828 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CARSON / 20/06/2008 |
08/05/088 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LIONEL BOWETT / 20/06/2007 |
08/05/088 May 2008 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
08/05/088 May 2008 | DIRECTOR APPOINTED MR BARRY GEORGE CARSON |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: C/O MINSTER CORPORATE SERVICES 17A MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 3RD FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT |
16/11/0616 November 2006 | DIRECTOR RESIGNED |
16/11/0616 November 2006 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | NEW SECRETARY APPOINTED |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
26/07/0526 July 2005 | DIRECTOR RESIGNED |
26/07/0526 July 2005 | SECRETARY RESIGNED |
18/07/0518 July 2005 | COMPANY NAME CHANGED LRS (TELFORD) LIMITED CERTIFICATE ISSUED ON 18/07/05 |
23/06/0523 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LYNDEX RECYCLING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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