LYNEMOUTH COMMUNITY TRUST LIMITED

03852539
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP

Documents

Documents
Date Category Description Pages
13 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
13 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
06 Mar 2018 resolution Resolution 1 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 4 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2016 accounts Annual Accounts 5 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 4 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
18 Aug 2014 officers Appointment of director (Mr Richard Mitchell) 2 Buy now
20 Jun 2014 accounts Annual Accounts 4 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
21 Oct 2013 officers Termination of appointment of director (Catherine Davidson) 1 Buy now
17 Jun 2013 accounts Annual Accounts 3 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
15 Oct 2012 officers Termination of appointment of secretary (Jean Scott) 1 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 officers Appointment of director (Mr Mark David Burdon) 2 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
16 May 2011 accounts Annual Accounts 5 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 accounts Annual Accounts 5 Buy now
17 Nov 2009 annual-return Annual Return 3 Buy now
17 Nov 2009 officers Change of particulars for director (Gillian Thompson) 2 Buy now
25 Jul 2009 accounts Annual Accounts 18 Buy now
07 Oct 2008 annual-return Annual return made up to 04/10/08 2 Buy now
22 Aug 2008 accounts Annual Accounts 19 Buy now
22 Aug 2008 accounts Accounting reference date shortened from 31/10/2007 to 30/09/2007 1 Buy now
08 Oct 2007 annual-return Annual return made up to 04/10/07 2 Buy now
05 Sep 2007 accounts Annual Accounts 20 Buy now
08 Nov 2006 annual-return Annual return made up to 04/10/06 4 Buy now
25 Jul 2006 accounts Annual Accounts 14 Buy now
13 Oct 2005 annual-return Annual return made up to 04/10/05 2 Buy now
13 Oct 2005 officers New secretary appointed 1 Buy now
13 Oct 2005 address Location of debenture register 1 Buy now
13 Oct 2005 address Location of register of members 1 Buy now
13 Oct 2005 address Registered office changed on 13/10/05 from: lynemouth resource centre in-lyne bridge road lynemouth morpeth northumberland NE61 5YJ 1 Buy now
13 Oct 2005 officers Secretary resigned 1 Buy now
01 Sep 2005 accounts Annual Accounts 17 Buy now
14 Oct 2004 annual-return Annual return made up to 04/10/04 4 Buy now
14 Oct 2004 officers Secretary resigned 1 Buy now
14 Oct 2004 officers New secretary appointed 2 Buy now
04 May 2004 accounts Amended Accounts 17 Buy now
23 Mar 2004 accounts Annual Accounts 17 Buy now
13 Oct 2003 annual-return Annual return made up to 04/10/03 4 Buy now
05 Apr 2003 accounts Annual Accounts 12 Buy now
10 Oct 2002 annual-return Annual return made up to 04/10/02 4 Buy now
18 Apr 2002 accounts Annual Accounts 12 Buy now
26 Nov 2001 resolution Resolution 3 Buy now
06 Nov 2001 annual-return Annual return made up to 04/10/01 3 Buy now
16 Jul 2001 accounts Annual Accounts 10 Buy now
16 Jul 2001 accounts Accounting reference date shortened from 31/12/00 to 31/10/00 1 Buy now
24 Oct 2000 annual-return Annual return made up to 04/10/00 3 Buy now
16 Feb 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
10 Feb 2000 incorporation Memorandum Articles 15 Buy now
06 Feb 2000 officers Director resigned 1 Buy now
05 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
05 Feb 2000 address Registered office changed on 05/02/00 from: riverbank house river bank road, alnmouth alnwick northumberland NE66 2RH 1 Buy now
05 Feb 2000 officers New secretary appointed 2 Buy now
05 Feb 2000 officers New director appointed 2 Buy now
05 Feb 2000 officers New director appointed 2 Buy now
04 Feb 2000 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 1999 incorporation Incorporation Company 27 Buy now