LYNDEN TOOLING SALES LIMITED
Status | DISSOLVED |
Company No. | 07270797 |
Category | Private Limited Company |
Incorporated | 01 Jun 2010 |
Age | 13 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 6 months, 29 days |
SUMMARY
LYNDEN TOOLING SALES LIMITED is an dissolved private limited company with number 07270797. It was incorporated 13 years, 11 months, 29 days ago, on 01 June 2010 and it was dissolved 1 year, 6 months, 29 days ago, on 01 November 2022. The company address is Unit 27 Bergen Way, Hull, HU7 0YQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Aug 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-25
Officer name: Mark Anthony Burke
Documents
Termination director company
Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type dormant
Date: 22 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 04 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
Old address: Unit 1 & 2 Main Road Gilberdyke Brough North Humberside HU15 2SW England
New address: Unit 27 Bergen Way Hull HU7 0YQ
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: John Andrew Thompson
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calvin Moy
Appointment date: 2016-06-01
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Burke
Appointment date: 2016-01-22
Documents
Termination secretary company with name termination date
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-20
Officer name: Darren Trice
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nr John Andrew Thompson
Appointment date: 2015-12-14
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-18
Old address: 30 City Exchange Lowgate Hull East Yorkshire HU1 1AA
New address: Unit 1 & 2 Main Road Gilberdyke Brough North Humberside HU15 2SW
Documents
Appoint person secretary company with name date
Date: 18 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-14
Officer name: Mr Darren Trice
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-14
Officer name: Richard Thompson
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2015
Action Date: 14 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-14
Charge number: 072707970001
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company current shortened
Date: 11 Aug 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-01-31
Documents
Some Companies
68 SHIP STREET,BRIGHTON,BN1 1AE
Number: | 02686119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL020412 |
Status: | ACTIVE |
Category: | Limited Partnership |
INSIGHTFUL APPLICATIONS LIMITED
UNITS 1 & 2 FIELD VIEW,BICESTER,OX27 7SG
Number: | 09686455 |
Status: | ACTIVE |
Category: | Private Limited Company |
2E TOMO INDUSTRIAL ESTATE,UXBRIDGE,UB8 2JP
Number: | 11822188 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BROOK STREET,ILKLEY,LS29 8AG
Number: | OC349350 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PATTISON WELDING FABRICATIONS LTD
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11302866 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |