LYNSTED DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | Termination of appointment of Paul Adam Smith as a director on 2025-01-01 |
| 28/01/2528 January 2025 | Cessation of Paul Adam Smith as a person with significant control on 2025-01-01 |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 03/05/243 May 2024 | Total exemption full accounts made up to 2023-05-31 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
| 19/01/2119 January 2021 | FIRST GAZETTE |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120228370001 |
| 23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120228370002 |
| 04/10/194 October 2019 | CESSATION OF DEDAR SHOKAR AS A PSC |
| 04/10/194 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DEDAR SHOKAR |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
| 29/05/1929 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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