LYNDEN TOOLING SALES LIMITED

Unit 27 Bergen Way, Hull, HU7 0YQ, England
StatusDISSOLVED
Company No.07270797
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age13 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Termination director company

Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENTRONIC LIMITED

68 SHIP STREET,BRIGHTON,BN1 1AE

Number:02686119
Status:LIQUIDATION
Category:Private Limited Company

ILSENTONE COMMERCE LP

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

LEVELSUP LTD

2E TOMO INDUSTRIAL ESTATE,UXBRIDGE,UB8 2JP

Number:11822188
Status:ACTIVE
Category:Private Limited Company

OPUS LAND NORTH (RUNCORN) LLP

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

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