LYNWOOD PLACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02721760 |
Category | Private Limited Company |
Incorporated | 09 Jun 1992 |
Age | 31 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
LYNWOOD PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02721760. It was incorporated 31 years, 11 months, 24 days ago, on 09 June 1992. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Bucks, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint corporate secretary company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-06-12
Officer name: Q1 Professional Services Limited
Documents
Termination secretary company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-12
Officer name: Nicola Jane Mccarthy
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
Change date: 2020-04-08
New address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change person director company with change date
Date: 28 Jun 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-15
Officer name: Nicola Jane Mccarthy
Documents
Change person director company with change date
Date: 28 Jun 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Derek Mccarthy
Change date: 2013-01-15
Documents
Change person secretary company with change date
Date: 27 Jun 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-15
Officer name: Nicola Jane Mccarthy
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Jane Mccarthy
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Derek Mccarthy
Change date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 24/07/06 from: c p m house works road letchworth hertfordshire SG6 1LB
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 30/09/04
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 05 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 05/02/03 from: 60 high street iver buckinghamshire slo 9NG
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/99; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/98; change of members
Documents
Accounts with accounts type small
Date: 26 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/97; no change of members
Documents
Legacy
Date: 19 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 07 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/96; full list of members
Documents
Accounts with made up date
Date: 07 Jun 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type small
Date: 31 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 07 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/95; no change of members
Documents
Legacy
Date: 07 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/94; no change of members
Documents
Accounts with made up date
Date: 22 Mar 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 11 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 22/11/93 from: 32-38 station rd gerrards cross bucks SL9 8EL
Documents
Legacy
Date: 11 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 08/06/93--------- £ si 8@1
Documents
Legacy
Date: 03 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/93; full list of members
Documents
Legacy
Date: 28 Apr 1993
Category: Capital
Type: 88(2)R
Description: Ad 04/04/93--------- £ si 8@1=8 £ ic 18/26
Documents
Miscellaneous
Date: 28 Apr 1993
Category: Miscellaneous
Type: MISC
Description: Amending 88(2)(r)
Documents
Legacy
Date: 11 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 05/03/93--------- £ si 8@1=8 £ ic 20/28
Documents
Legacy
Date: 26 Feb 1993
Category: Capital
Type: 88(2)R
Description: Ad 19/02/93--------- £ si 2@1=2 £ si 4@4=16 £ ic 2/20
Documents
Legacy
Date: 01 Jul 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Some Companies
UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA
Number: | 07802738 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 05987070 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 NORTHAMPTON ROAD,WELLINGBOROUGH,NN8 3PJ
Number: | 06840642 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BERKELEY SQUARE,LONDON,W1J 5BF
Number: | 11745037 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER LEVEL SCAFFOLDING SERVICES LTD
FLAT 8 GLYNDE HOUSE,CRAWLEY,RH10 8JW
Number: | 10645629 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRUCE HALL MEWS,LONDON,SW17 8DF
Number: | 06954264 |
Status: | ACTIVE |
Category: | Private Limited Company |