LYNDHURST RES. ASSOC. (FELBRIDGE) LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

24/04/2024 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

17/04/1917 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

26/04/1826 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

18/07/1718 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

27/06/1627 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

07/12/147 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

08/12/138 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILTON THOMPSON

View Document

28/04/1128 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STOW / 05/12/2009

View Document

21/05/0921 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

15/12/9415 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: BERKELEY HOMES 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

14/12/9314 December 1993 NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 SECRETARY RESIGNED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 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