LYNVER DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

15/02/2415 February 2024 Change of details for Mr Darren James Lynch as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Secretary's details changed for Mr Darren James Lynch on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Darren James Lynch as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Darren James Lynch on 2024-02-14

View Document

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

View Document

06/07/236 July 2023 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to The Haulage Yard Dial Post Horsham West Sussex RH13 8NY on 2023-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076292190002

View Document

09/04/159 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LYNCH / 02/02/2015

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN VERRALL

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN VERRALL

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR DARREN JAMES LYNCH

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA UNITED KINGDOM

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076292190001

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED JOHN ROBERT VERRALL

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED DARREN JAMES LYNCH

View Document

19/05/1119 May 2011 SECRETARY APPOINTED JOHN ROBERT VERRALL

View Document

13/05/1113 May 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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