RED LYNCH PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registration of charge 051159170009, created on 2025-08-04 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Satisfaction of charge 2 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/02/2110 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
24/10/1824 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 50 FERRING STREET FERRING WEST SUSSEX BN12 5JP |
26/11/1726 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051159170008 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051159170007 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
02/11/122 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
01/05/121 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
01/06/111 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/09/1029 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY KINGSLEY TAYLOR / 29/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KINGSLEY TAYLOR / 29/09/2010 |
28/08/1028 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
24/06/1024 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
30/01/1030 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/07/0824 July 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON LOVERING |
14/05/0814 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOVERING / 01/04/2008 |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/05/078 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/05/068 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
13/04/0513 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0415 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0430 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/0430 April 2004 | DIRECTOR RESIGNED |
30/04/0430 April 2004 | SECRETARY RESIGNED |
29/04/0429 April 2004 | 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