LYNCHWOOD DIAGNOSTICS LIMITED

88 High Street 88 High Street, Huntingdon, PE26 1BS, England
StatusACTIVE
Company No.07318073
CategoryPrivate Limited Company
Incorporated19 Jul 2010
Age13 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

LYNCHWOOD DIAGNOSTICS LIMITED is an active private limited company with number 07318073. It was incorporated 13 years, 10 months, 3 days ago, on 19 July 2010. The company address is 88 High Street 88 High Street, Huntingdon, PE26 1BS, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 22 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-31

Psc name: Mr Paul Bates

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Albert Pattison

Cessation date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-05

Psc name: George Fleming

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Old address: 7 Swan Court Cygnet Park Hampton Peterborough PE7 8GX England

Change date: 2018-05-17

New address: 88 High Street Ramsey Huntingdon PE26 1BS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: 2 Rivergreen Business Centre Queens Meadow Hartlepool TS25 2DL

New address: 7 Swan Court Cygnet Park Hampton Peterborough PE7 8GX

Change date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Pattison

Termination date: 2017-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-24

Officer name: George Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Fleming

Termination date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr George Fleming

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Bates

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2010

Action Date: 19 Jul 2010

Category: Capital

Type: SH01

Capital : 1,300 GBP

Date: 2010-07-19

Documents

View document PDF

Incorporation company

Date: 19 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST ASSIST LTD

370 CRANFORD LANE,HAYES,UB3 5HD

Number:11863786
Status:ACTIVE
Category:Private Limited Company

CRANSOFT LIMITED

21 SPRINGBANK CRESCENT,LEEDS,LS25 1DE

Number:03523706
Status:ACTIVE
Category:Private Limited Company

HJS VEHICLE SERVICES LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09748359
Status:ACTIVE
Category:Private Limited Company

MONKS CIVIL RAIL LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11688256
Status:ACTIVE
Category:Private Limited Company
Number:CS001601
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TOM BEWICK ASSOCIATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10790538
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