Advanced company searchLink opens in new window

LYNAR MANUFACTURING LIMITED

Company number 07824267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
05 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 TM01 Termination of appointment of Roger Mahoney as a director
15 Nov 2013 AP01 Appointment of Mr Stephen Peter Richens as a director
15 Nov 2013 TM01 Termination of appointment of Raymond Pask as a director
13 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AP01 Appointment of Mr Gary Stephen Richens as a director
15 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
11 Sep 2012 AP01 Appointment of Mr Roger Alfred Mahoney as a director
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 100
08 Feb 2012 CERTNM Company name changed october 25 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2012 CONNOT Change of name notice
03 Jan 2012 TM01 Termination of appointment of Roger Mahoney as a director
12 Dec 2011 AP01 Appointment of Mr Raymond John Pask as a director
26 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted