LYNTHORPE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-26 with updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-26 with updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | FIRST GAZETTE |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CURRSHO FROM 25/10/2018 TO 24/10/2018 |
26/07/1926 July 2019 | PREVSHO FROM 26/10/2018 TO 25/10/2018 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
26/10/1826 October 2018 | 31/10/17 UNAUDITED ABRIDGED |
27/07/1827 July 2018 | PREVSHO FROM 27/10/2017 TO 26/10/2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/07/1728 July 2017 | PREVSHO FROM 28/10/2016 TO 27/10/2016 |
22/01/1722 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | PREVSHO FROM 29/10/2015 TO 28/10/2015 |
29/07/1629 July 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
04/02/164 February 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/07/1531 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
18/02/1518 February 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE |
13/02/1413 February 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013 |
13/12/1213 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/01/126 January 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/01/107 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/01/048 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0318 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
14/12/0114 December 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
13/02/0113 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0113 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0113 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/012 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/012 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/012 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0022 December 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
09/11/009 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/009 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/009 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/9916 November 1999 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL |
16/11/9916 November 1999 | NEW SECRETARY APPOINTED |
16/11/9916 November 1999 | NEW DIRECTOR APPOINTED |
16/11/9916 November 1999 | NEW DIRECTOR APPOINTED |
16/11/9916 November 1999 | NEW DIRECTOR APPOINTED |
11/11/9911 November 1999 | SECRETARY RESIGNED |
11/11/9911 November 1999 | DIRECTOR RESIGNED |
11/11/9911 November 1999 | REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
29/10/9929 October 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