LYNES HALL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03276549 |
Category | |
Incorporated | 11 Nov 1996 |
Age | 27 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LYNES HALL MANAGEMENT COMPANY LIMITED is an active with number 03276549. It was incorporated 27 years, 6 months, 20 days ago, on 11 November 1996. The company address is Hawks Estates Wessex House Hawks Estates Wessex House, Bournemouth, BH8 8QS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Appoint person secretary company with name date
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-01
Officer name: Hawk Estates
Documents
Accounts with accounts type dormant
Date: 19 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Alderman
Termination date: 2021-11-16
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvonne Joan Siegelstrang
Appointment date: 2021-09-10
Documents
Termination secretary company with name termination date
Date: 07 Jan 2021
Action Date: 27 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Q1 Professional Services Limited
Termination date: 2020-12-27
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
New address: Hawks Estates Wessex House St. Leonard's Road Bournemouth BH8 8QS
Change date: 2021-01-07
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type dormant
Date: 07 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type dormant
Date: 14 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-11
Old address: Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Alderman
Change date: 2015-10-01
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Miranda Katherine Prescott
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Michael Robinson
Change date: 2015-10-01
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Garry Michael Coles
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 08 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Keith Simmons
Termination date: 2014-02-14
Documents
Appoint corporate secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Q1 Professional Services Limited
Documents
Termination secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Ford
Documents
Annual return company with made up date no member list
Date: 16 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Ball
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: C/O Castleford Management 5 New Orchard Poole Dorset BH15 1LY
Change date: 2013-05-13
Documents
Annual return company with made up date no member list
Date: 07 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 09 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 03 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Termination director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Gowing
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 08 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/11/08
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed miranda katherine prescott
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kevin o'brien
Documents
Accounts with accounts type total exemption full
Date: 02 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/11/07
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/11/06
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/11/05
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/11/04
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/11/03
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/11/02
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 04/02/03 from: hawthorn house 1 lowther gardens bournemouth BH8 8NF
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/11/01
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/11/00
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 26/02/01 from: 5 parkstone road poole dorset BH15 2NL
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 19 Dec 2000
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type full
Date: 11 Jan 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/11/99
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
14-20 OVERFIELD ROAD,BIRMINGHAM,B32 3BA
Number: | 10845576 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11405955 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 JUBITS LANE, SUTTON MANOR,MERSEYSIDE,WA9 4RS
Number: | 04845334 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GLENDINNING WAY,TELFORD,TF7 5SX
Number: | 04701209 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE GARDENS MANAGMENT COMPANY HUDDERSFIELD LIMITED
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 05370576 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ERMINE ROAD,LONDON,N15 6DB
Number: | 09786423 |
Status: | ACTIVE |
Category: | Private Limited Company |