Advanced company searchLink opens in new window

MBI SOCIAL CARE LYNWOOD LIMITED

Company number 09187474

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 Nov 2022 BONA Bona Vacantia disclaimer
18 Nov 2022 BONA Bona Vacantia disclaimer
18 Nov 2022 BONA Bona Vacantia disclaimer
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Jul 2017 PSC02 Notification of Mbi Social Care Ltd as a person with significant control on 6 April 2016
07 Jul 2017 PSC07 Cessation of Robin Scott Forster as a person with significant control on 6 April 2016
23 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
18 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
07 May 2015 CERTNM Company name changed mbi care home management lynwood LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
07 May 2015 CH01 Director's details changed for Mr Paul Tm Smith on 1 May 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 AP01 Appointment of Mr Paul Tm Smith as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Hamish Hayes as a director on 30 April 2015
22 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
08 Dec 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
28 Nov 2014 AP01 Appointment of Mr Hamish Hayes as a director on 1 November 2014
28 Nov 2014 TM01 Termination of appointment of Gavin Woodhouse as a director on 1 November 2014
19 Nov 2014 CERTNM Company name changed mbi care home management morvern LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
31 Oct 2014 CONNOT Change of name notice
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 100