LYNDON ASSOCIATES MARKETING LIMITED
Company number 09024139
- Company Overview for LYNDON ASSOCIATES MARKETING LIMITED (09024139)
- Filing history for LYNDON ASSOCIATES MARKETING LIMITED (09024139)
- People for LYNDON ASSOCIATES MARKETING LIMITED (09024139)
- More for LYNDON ASSOCIATES MARKETING LIMITED (09024139)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
05 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
18 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ to Parkhill Studio Walton Road Wetherby LS22 5DZ on 12 January 2017 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Rosemary Hepburn on 27 April 2015 | |
15 May 2014 | AD01 | Registered office address changed from 48 Lyndon Road Bramham West Yorkshire LS23 6RH England on 15 May 2014 | |
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|