LYNCHWOOD PARK LIMITED

04365832
68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Feb 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2018 accounts Annual Accounts 9 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 officers Change of particulars for director (Mr Walter French) 2 Buy now
03 May 2017 accounts Annual Accounts 10 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2016 accounts Annual Accounts 10 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 accounts Annual Accounts 11 Buy now
24 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Feb 2015 annual-return Annual Return 5 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Feb 2014 accounts Annual Accounts 13 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 13 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 12 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 14 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
29 Apr 2010 accounts Annual Accounts 12 Buy now
22 Feb 2010 annual-return Annual Return 14 Buy now
01 May 2009 accounts Annual Accounts 11 Buy now
29 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
29 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
29 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
29 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 3 Buy now
25 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
25 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
19 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
06 Mar 2009 annual-return Return made up to 04/02/09; full list of members 6 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG 1 Buy now
04 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
05 Apr 2008 annual-return Return made up to 04/02/08; full list of members 5 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
06 Dec 2007 accounts Annual Accounts 8 Buy now
30 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Mar 2007 annual-return Return made up to 04/02/07; full list of members 5 Buy now
17 Jan 2007 accounts Annual Accounts 8 Buy now
04 May 2006 accounts Annual Accounts 8 Buy now
25 Apr 2006 annual-return Return made up to 04/02/06; full list of members 5 Buy now
25 Apr 2006 officers Secretary's particulars changed 1 Buy now
20 Apr 2005 accounts Annual Accounts 12 Buy now
07 Mar 2005 annual-return Return made up to 04/02/05; full list of members 5 Buy now
23 Apr 2004 accounts Annual Accounts 9 Buy now
06 Apr 2004 annual-return Return made up to 04/02/04; full list of members 5 Buy now
24 Apr 2003 annual-return Return made up to 04/02/03; full list of members 5 Buy now
10 Mar 2003 officers New director appointed 3 Buy now
17 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 May 2002 capital Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Apr 2002 accounts Accounting reference date extended from 28/02/03 to 30/06/03 1 Buy now
22 Feb 2002 officers New secretary appointed 2 Buy now
22 Feb 2002 officers Secretary resigned 1 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
04 Feb 2002 incorporation Incorporation Company 15 Buy now