Advanced company searchLink opens in new window

43 LYNETTE AVENUE (FREEHOLD) LIMITED

Company number 11444374

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)
10 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
31 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Aug 2021 PSC01 Notification of Rebecca Taylor as a person with significant control on 17 August 2021
17 Aug 2021 AP01 Appointment of Rebecca Taylor as a director on 17 August 2021
16 Aug 2021 CH01 Director's details changed for Mr Alexander Lancaster on 16 August 2021
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
19 Jul 2020 PSC07 Cessation of Adam James Langridge as a person with significant control on 28 July 2019
03 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Mar 2020 AD01 Registered office address changed from Nord Pool as 27 Clements Lane London EC4N 7AE United Kingdom to 2 Offerton Road London SW4 0DH on 3 March 2020
16 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates
06 Aug 2019 AP03 Appointment of Dr Claire Louise Capstick as a secretary on 2 July 2018
05 Aug 2019 TM02 Termination of appointment of Adam James Langridge as a secretary on 28 July 2019
05 Aug 2019 TM01 Termination of appointment of Adam James Langridge as a director on 28 July 2019
02 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-02
  • GBP 3