Advanced company searchLink opens in new window

LYNDON ASSOCIATES MARKETING LIMITED

Company number 09024139

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)
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
  • GBP 40
05 May 2016 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 40
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
  • GBP 1
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
  • GBP 1