LYNCOT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-08-30 with updates |
09/09/259 September 2025 New | Change of details for Sbs Warp Limited as a person with significant control on 2025-09-08 |
02/04/252 April 2025 | Termination of appointment of Gina Mary Goodwin as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mr Matthew Alan Goodwin as a director on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Paul Eric Goodwin as a director on 2025-03-31 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Unit 9 Highpoint Business Village Henwood Ashford Kent TN24 8DH on 2023-10-18 |
07/09/237 September 2023 | Change of details for Sbs Warp Limited as a person with significant control on 2023-09-06 |
06/09/236 September 2023 | Cessation of Alice Christina Lewis as a person with significant control on 2023-08-31 |
06/09/236 September 2023 | Cessation of Adam Lewis as a person with significant control on 2023-08-31 |
06/09/236 September 2023 | Notification of Sbs Warp Limited as a person with significant control on 2023-08-31 |
06/09/236 September 2023 | Appointment of Mr Jonathan Charles Goodwin as a director on 2023-08-31 |
06/09/236 September 2023 | Appointment of Mr Paul Eric Goodwin as a director on 2023-08-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with updates |
06/09/236 September 2023 | Termination of appointment of Indigo Secretaries Limited as a secretary on 2023-08-31 |
06/09/236 September 2023 | Termination of appointment of Alice Christina Lewis as a director on 2023-08-31 |
06/09/236 September 2023 | Termination of appointment of Adam Lewis as a director on 2023-08-31 |
06/09/236 September 2023 | Appointment of Mrs Gina Mary Goodwin as a director on 2023-08-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-11 with no updates |
06/05/236 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/04/213 April 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LEWIS |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR ADAM LEWIS |
21/03/1921 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
04/04/174 April 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 03/04/2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/04/162 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHRISTINA LEWIS / 01/04/2015 |
23/02/1623 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/02/1516 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
26/04/1426 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/03/145 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/02/137 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
01/05/121 May 2012 | CORPORATE SECRETARY APPOINTED INDIGO SECRETARIES LIMITED |
01/05/121 May 2012 | APPOINTMENT TERMINATED, SECRETARY VICTOR MARCHAM |
11/04/1211 April 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE CHRISTINA LEWIS / 10/04/2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
29/03/1129 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
18/03/1018 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
27/07/0727 July 2007 | NEW SECRETARY APPOINTED |
27/07/0727 July 2007 | SECRETARY RESIGNED |
27/07/0727 July 2007 | DIRECTOR RESIGNED |
27/03/0727 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
06/03/046 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
01/04/031 April 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
19/03/0219 March 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
27/02/0127 February 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
27/09/0027 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
06/02/006 February 2000 | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
04/05/994 May 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00 |
11/02/9911 February 1999 | NEW DIRECTOR APPOINTED |
11/02/9911 February 1999 | SECRETARY RESIGNED |
11/02/9911 February 1999 | DIRECTOR RESIGNED |
11/02/9911 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/994 February 1999 | 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