LYNIV CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Registered office address changed from 15 Falcon Road Office 10 London SW11 2PJ England to C/O Taxnet Financial Services Limted Suite 14 Penhurst House 352-356 Battersea Park London SW11 3BY on 2023-12-07

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 COMPANY NAME CHANGED VINYL MASTERPIECES LTD CERTIFICATE ISSUED ON 13/11/19

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR EVANGELOS TASSOPOULOS

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC LEE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 NOTIFICATION OF PSC STATEMENT ON 24/12/2017

View Document

29/12/1729 December 2017 CESSATION OF EVANGELOS FOIVOS TASSOPOULOS AS A PSC

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 15 FALCON ROAD TEMPO HOUSE OFFICE 33 LONDON SW11 2PJ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM C/O TAXNET FINANCIAL SERVICES LTD 15 FALCON ROAD TEMPO HOUSE LONDON SW11 2PJ ENGLAND

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED ATTRACTIVE FINANCE LTD CERTIFICATE ISSUED ON 14/10/16

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 34 WYCLIFFE ROAD LONDON SW11 5QR

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR EVANGELOS- TASSOPOULOS

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR MARC GEOFFREY LEE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR EVANGELOS- FOIVOS TASSOPOULOS

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS ANTONIADIS

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR EVANGELOS FOIVOS TASSOPOULOS

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS ANTONIADIS

View Document

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O MACROCAPITAL 53 QUEEN'S GATE GARDENS LONDON SW7 5NF UNITED KINGDOM

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELENI CHALIKIA

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS ANTONIADES / 23/12/2013

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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