LYNFORD CONSTRUCTTIONS LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

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

View Document

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

View Document

09/10/249 October 2024 Termination of appointment of Nuala Thornton as a director on 2024-09-30

View Document

09/10/249 October 2024 Appointment of Mr Abdul Aziz Mohammed as a director on 2024-09-30

View Document

09/10/249 October 2024 Certificate of change of name

View Document

09/10/249 October 2024 Notification of Abdul Aziz Mohammed as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Cessation of Nuala Thornton as a person with significant control on 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

09/10/249 October 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-09-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-18 with updates

View Document

03/09/243 September 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-18

View Document

03/09/243 September 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-18

View Document

03/09/243 September 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-18

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Peter Valaitis as a director on 2024-07-18

View Document

12/08/2412 August 2024 Cessation of Peter Valaitis as a person with significant control on 2024-07-18

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

18/07/2318 July 2023 Incorporation

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