LYNHER DEVELOPMENTS LTD

Company Documents

DateDescription
13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN KNIBB / 13/02/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
124 MILEHOUSE ROAD
PLYMOUTH
PL3 4DE

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN KNIBB

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KNIBB

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
32 LEGIS WALK
ROBOROUGH
PLYMOUTH
DEVON
PL6 7DE
ENGLAND

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KNIBB / 19/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN KNIBB / 19/09/2012

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KNIBB / 23/10/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN KNIBB / 23/10/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN KNIBB / 23/10/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 124 MILEHOUSE ROAD MILEHOUSE PLYMOUTH DEVON PL3 4DE

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KNIBB / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN KNIBB / 23/11/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS STUART KNIBB

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS KATHLEEN KNIBB

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 32 LEGIS WALK, ROBOROUGH PLYMOUTH DEVON PL6 7DE

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0723 October 2007 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