LYNHEATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/243 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Termination of appointment of Lucinda Cecilia Laura Murray Edwards as a director on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/11/1314 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 6 MERRIFIELD ROAD FORD SALISBURY WILTSHIRE SP4 6DF

View Document

26/11/1026 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARDS / 02/11/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE ROWENA EDWARDS / 02/11/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARDS / 21/11/2009

View Document

21/11/0921 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: G OFFICE CHANGED 31/12/03 24 LOUDHAMS ROAD LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP7 9NY

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 ALTER MEM AND ARTS 30/01/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: G OFFICE CHANGED 18/12/92 UNITED HOUSE 23 DORSET STREET LONDON W1H 3FT

View Document

18/12/9218 December 1992 NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: G OFFICE CHANGED 23/11/92 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

23/11/9223 November 1992 ADOPT MEM AND ARTS 17/11/92

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/922 November 1992 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