LYNFORD CONSTRUCTTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from Flat 34 Fletcher House Wood Lane Dagenham RM10 7FP England to Flat 34 Fletcher House 422 Wood Lane Dagenham RM10 7FP on 2025-03-04 |
06/11/246 November 2024 | Registered office address changed from Flat 34 Fletcher House Wood Lane Dagenham RM10 7FP England to Flat 34 Fletcher House Wood Lane Dagenham RM10 7FP on 2024-11-06 |
06/11/246 November 2024 | Registered office address changed from Flat 34 Flecher House Dagenham London RM10 7FP United Kingdom to Flat 34 Fletcher House Wood Lane Dagenham RM10 7FP on 2024-11-06 |
09/10/249 October 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 34 Flecher House Dagenham London RM10 7FP on 2024-10-09 |
09/10/249 October 2024 | Termination of appointment of Nuala Thornton as a director on 2024-09-30 |
09/10/249 October 2024 | Appointment of Mr Abdul Aziz Mohammed as a director on 2024-09-30 |
09/10/249 October 2024 | Certificate of change of name |
09/10/249 October 2024 | Notification of Abdul Aziz Mohammed as a person with significant control on 2024-09-30 |
09/10/249 October 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-09-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-30 with updates |
09/10/249 October 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-09-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-18 with updates |
03/09/243 September 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-07-18 |
03/09/243 September 2024 | Notification of Nuala Thornton as a person with significant control on 2024-07-18 |
03/09/243 September 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-18 |
22/08/2422 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
12/08/2412 August 2024 | Termination of appointment of Peter Valaitis as a director on 2024-07-18 |
12/08/2412 August 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-07-18 |
12/08/2412 August 2024 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-12 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
18/07/2318 July 2023 | Incorporation |
More Company Information
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