THE LYNDONS PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

11/09/2511 September 2025 NewAppointment of Smart Estate Agent Limited as a secretary on 2025-08-16

View Document

11/09/2511 September 2025 NewTermination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-16

View Document

10/09/2510 September 2025 NewRegistered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter Devon EX1 1JG on 2025-09-10

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/09/2427 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30

View Document

27/09/2427 September 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30

View Document

27/09/2427 September 2024 Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TEMPLETON / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CHALLEN / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STELLA ANN WARIN / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FLOWERS / 13/12/2018

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR KWAN KWAN

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 02/03/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

03/07/153 July 2015 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 02/03/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 02/03/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARIN

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED DR ANDREW PETER WARIN

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 5 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL ENGLAND

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR RICHARD TEMPLETON

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL

View Document

03/06/133 June 2013 DIRECTOR APPOINTED KEVIN FLOWERS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED KWAN WAI YEW KWAN

View Document

03/06/133 June 2013 DIRECTOR APPOINTED ROBERT JOHN CHALLEN

View Document

03/06/133 June 2013 DIRECTOR APPOINTED STELLA ANN WARIN

View Document

15/05/1315 May 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

20/03/1320 March 2013 02/03/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information