Advanced company searchLink opens in new window

LNJ SEYMOURS LETTINGS AND MANAGEMENT LIMITED

Company number 10863544

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)
19 Dec 2023 AA Micro company accounts made up to 31 December 2022
23 Oct 2023 CH01 Director's details changed for Mr Franco Orlando on 20 October 2023
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
17 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 31 December 2020
16 Nov 2021 PSC05 Change of details for Sunflower Holding Limited as a person with significant control on 6 November 2021
01 Sep 2021 CS01 Confirmation statement made on 11 July 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 31 December 2019
01 Oct 2020 CH01 Director's details changed for Mr Franco Orlando on 1 October 2020
03 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with updates
31 Mar 2020 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to Maria House 35 Millers Road Brighton BN1 5NP on 31 March 2020
18 Oct 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
03 Jun 2019 AP01 Appointment of Ms Lisa Claire Athron as a director on 24 May 2019
08 Apr 2019 AA Accounts for a dormant company made up to 31 December 2017
08 Apr 2019 AA01 Current accounting period shortened from 31 July 2018 to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
24 Apr 2018 PSC02 Notification of Flynn Johnson Estates Limited as a person with significant control on 24 April 2018
01 Aug 2017 AD01 Registered office address changed from Maria House Millers Road Brighton BN1 5NP England to Maria House 35 Millers Road Brighton BN1 5NP on 1 August 2017
12 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted