LYNXDEAN LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-04-30 |
28/04/2528 April 2025 | Current accounting period shortened from 2024-04-29 to 2024-04-28 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
28/01/2528 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Secretary's details changed for Zoe Francesca Tribello on 2023-03-01 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
14/04/2314 April 2023 | Registered office address changed from Flat 703 10 Southgate Road London N1 3LY to 1-2 Lincoln's Inn Fields London WC2A 3AA on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Neel Vinodray Sachdev on 2023-03-01 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/06/167 June 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
09/04/159 April 2015 | SECRETARY APPOINTED ZOE FRANCESCA TRIBELLO |
09/04/159 April 2015 | DIRECTOR APPOINTED NEEL VINODRAY SACHDEV |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
01/04/141 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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