Advanced company searchLink opens in new window

A.W. LYMN THE FUNERAL PLANNING SERVICE LIMITED

Company number 10950684

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)
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
04 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
23 Nov 2018 AA01 Previous accounting period shortened from 30 September 2019 to 5 November 2018
22 Nov 2018 AA01 Previous accounting period shortened from 5 November 2018 to 30 September 2018
17 Oct 2018 PSC07 Cessation of Alison Clare Corbett as a person with significant control on 4 October 2018
17 Oct 2018 PSC02 Notification of A.W.Lymn the Family Funeral Service Limited as a person with significant control on 4 October 2018
17 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 5 November 2018
17 Oct 2018 AD01 Registered office address changed from Unit 3 Gibson House Brailwood Road Bilsthorpe Newark NG22 8UA United Kingdom to Robin Hood House Robin Hood Street Nottingham NG3 1GF on 17 October 2018
17 Oct 2018 TM01 Termination of appointment of Alison Clare Corbett as a director on 4 October 2018
17 Oct 2018 TM02 Termination of appointment of John Chalmers Wood as a secretary on 4 October 2018
17 Oct 2018 TM01 Termination of appointment of Anthony James Corbett as a director on 4 October 2018
17 Oct 2018 AP03 Appointment of Shaun Michael Caine as a secretary on 4 October 2018
17 Oct 2018 AP01 Appointment of Jacqueline Lymn Rose as a director on 4 October 2018
17 Oct 2018 AP01 Appointment of Mr Matthew Alexander Lymn Rose as a director on 4 October 2018
17 Oct 2018 AP01 Appointment of Mr Nigel Lymn Rose as a director on 4 October 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 168,000
11 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aprroval of share transfer 30/09/2017
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted