LYNAS ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-10-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
24/10/2324 October 2023 | Director's details changed for Mr Carl Kemp on 2023-10-20 |
19/10/2319 October 2023 | Registered office address changed from Wilton Centre Wilton Redcar TS10 4RF England to Cargo Fleet Offices Middlesbrough Road Middlesbrough Other Uk - England TS6 6XH on 2023-10-19 |
03/10/233 October 2023 | Micro company accounts made up to 2022-10-31 |
02/02/232 February 2023 | Satisfaction of charge 104424880001 in full |
04/11/224 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/01/2219 January 2022 | Director's details changed for Mr Wayne Farrell on 2021-03-31 |
05/11/215 November 2021 | Change of details for Mr Robert Samuel Lynas as a person with significant control on 2021-08-03 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-23 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/05/197 May 2019 | DIRECTOR APPOINTED MR WAYNE FARRELL |
04/03/194 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104424880001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM BOHO 4 CLEVELAND STREET MIDDLESBROUGH TS2 1AY UNITED KINGDOM |
24/10/1624 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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