LYNDALE BUILDING LIMITED

Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom
StatusACTIVE
Company No.06733089
CategoryPrivate Limited Company
Incorporated24 Oct 2008
Age15 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

LYNDALE BUILDING LIMITED is an active private limited company with number 06733089. It was incorporated 15 years, 8 months, 19 days ago, on 24 October 2008. The company address is Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

New address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Tracy Munson

Termination date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren John Ovel

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-21

Old address: C/O Havard & Associates 122B North Street Hornchurch Essex RM11 1SU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2010

Action Date: 24 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-24

Officer name: Miss Linda Tracy Munson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-26

Old address: 43 Maybrick Road Hornchurch Essex RM11 2AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Linda Tracy Munson

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Darren John Ovel

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ltm interiors LIMITED\certificate issued on 05/12/09

Documents

View document PDF

Change of name notice

Date: 05 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed darren john ovel

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Incorporation company

Date: 24 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTDOWN DEMOLITION LIMITED

7 PRIORS WOOD ROAD,HERTFORD,SG13 7QH

Number:06852346
Status:LIQUIDATION
Category:Private Limited Company

FILMSTRO LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:09248842
Status:ACTIVE
Category:Private Limited Company

HARPER LUXE LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:07735008
Status:ACTIVE
Category:Private Limited Company

KYRALY EDIL SERVICE LTD

172 KINGS HEDGES ROAD,CAMBRIDGE,CB4 2PB

Number:11367675
Status:ACTIVE
Category:Private Limited Company

PAUL GIBBINS WELDING SOLUTIONS LTD

38 ACRESFIELD AVENUE,AUDENSHAW,M34 5SY

Number:11901207
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CAR SALES 2018 LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11132449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source