LYNVER DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-26 with updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
15/02/2415 February 2024 | Change of details for Mr Darren James Lynch as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Secretary's details changed for Mr Darren James Lynch on 2024-02-14 |
14/02/2414 February 2024 | Change of details for Mr Darren James Lynch as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Darren James Lynch on 2024-02-14 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to The Haulage Yard Dial Post Horsham West Sussex RH13 8NY on 2023-07-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/05/2120 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
29/05/1829 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076292190002 |
09/04/159 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LYNCH / 02/02/2015 |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN VERRALL |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN VERRALL |
15/01/1515 January 2015 | SECRETARY APPOINTED MR DARREN JAMES LYNCH |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA UNITED KINGDOM |
09/12/139 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
15/05/1315 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076292190001 |
08/03/138 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
18/12/1218 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
25/05/1225 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR APPOINTED JOHN ROBERT VERRALL |
19/05/1119 May 2011 | DIRECTOR APPOINTED DARREN JAMES LYNCH |
19/05/1119 May 2011 | SECRETARY APPOINTED JOHN ROBERT VERRALL |
13/05/1113 May 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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