LYNN THOMPSON LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
16/10/2416 October 2024 | Change of details for Mrs Lynn Thompson as a person with significant control on 2024-09-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
05/11/215 November 2021 | Director's details changed for Mr Joel Anthony Parkes Thompson on 2021-11-02 |
04/11/214 November 2021 | Registered office address changed from 209 Liverpool Road Southport PR8 4PH England to 10-12 Post Office Avenue Southport Merseyside PR9 0US on 2021-11-04 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GUY THOMPSON |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMPSON / 16/06/2016 |
20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMPSON / 20/09/2016 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/12/169 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 175 |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM |
15/06/1615 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE |
18/06/1518 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR TINA MORRIS |
20/06/1420 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PARKES THOMPSON / 20/06/2014 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN THOMPSON / 20/06/2014 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GUY THOMPSON / 20/06/2014 |
19/06/1419 June 2014 | DIRECTOR APPOINTED MR JOEL ANTHONY PARKES THOMPSON |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/07/135 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/07/1020 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA ELIZABETH MORRIS / 23/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY THOMPSON / 23/05/2010 |
31/03/1031 March 2010 | DIRECTOR APPOINTED MR OLIVER THOMPSON |
30/03/1030 March 2010 | DIRECTOR APPOINTED TINA ELIZABETH MORRIS |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0713 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
25/09/0625 September 2006 | NC INC ALREADY ADJUSTED 01/08/06 |
12/09/0612 September 2006 | £ NC 1000/1100 01/08/0 |
23/08/0623 August 2006 | SECRETARY RESIGNED |
23/08/0623 August 2006 | DIRECTOR RESIGNED |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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