LYNDON DESIGN LIMITED



Company Documents

DateDescription
10/01/2410 January 2024 Appointment of Mrs Amanda Tims as a director on 2024-01-01

View Document

21/12/2321 December 2023 Termination of appointment of Stephen John Bannister as a director on 2023-12-21

View Document

18/12/2318 December 2023 Appointment of Mr Stephen John Russell as a director on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Mrs Amanda Jayne Tims as a secretary on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Stephen John Bannister as a secretary on 2023-12-18

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Timothy Mark Armitt as a director on 2023-03-28

View Document

24/02/2324 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/08/1518 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/08/1422 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/08/1323 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR MICHAEL JAMES HOLMES

View Document

24/09/1224 September 2012 SECRETARY APPOINTED MR STEPHEN JOHN BANNISTER

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PUGH

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PUGH

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PUGH

View Document

29/08/1229 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR TIMOTHY MARK ARMITT

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BARRELL

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/08/1112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BARRELL / 15/03/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR STEPHEN JOHN BANNISTER

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR MARK JAMES BARRELL

View Document

06/01/116 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/106 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN PUGH / 24/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK PUGH / 24/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 AUDITOR'S RESIGNATION

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document



16/02/0716 February 2007 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 102 PRESTBURY ROAD CHELTENHAM GL52 2DJ

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/999 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 AUDITOR'S RESIGNATION

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 24/07/92; CHANGE OF MEMBERS

View Document

06/05/926 May 1992 AUDITOR'S RESIGNATION

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9129 July 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9010 December 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 £ SR 5000@1 01/12/88

View Document

27/09/9027 September 1990 5000@1 01/12/88

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/9031 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/04/8826 April 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/04/8826 April 1988 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 REGISTERED OFFICE CHANGED ON 25/04/87 FROM: UNIT 1&2 RUNNINGS ROAD KINGSDITCH LANE CHELTENHAM GL5 19MQ

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


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