LYNCADE LIMITED

06753544
74A HIGH STREET WANSTEAD LONDON E11 2RJ

Documents

Documents
Date Category Description Pages
06 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2024 officers Change of particulars for director (Mr Graham Cade) 2 Buy now
15 Oct 2024 accounts Annual Accounts 9 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 9 Buy now
24 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 9 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 9 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 9 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2019 accounts Annual Accounts 9 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 10 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2018 capital Return of Allotment of shares 3 Buy now
24 May 2018 capital Return of Allotment of shares 3 Buy now
24 Nov 2017 accounts Annual Accounts 10 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 4 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
11 Sep 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 mortgage Registration of a charge 17 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
25 Oct 2013 accounts Annual Accounts 6 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Amended Accounts 6 Buy now
28 Nov 2011 accounts Annual Accounts 6 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
13 Oct 2010 accounts Amended Accounts 6 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for secretary (Miss Kathleen Mills) 1 Buy now
09 Feb 2010 officers Change of particulars for director (Miss Lynn Burgess) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Graham Cade) 2 Buy now
05 Feb 2010 accounts Annual Accounts 6 Buy now
12 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 Mar 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/03/2009 1 Buy now
10 Dec 2008 officers Director appointed mr graham cade 1 Buy now
10 Dec 2008 officers Secretary appointed miss kathleen mills 1 Buy now
10 Dec 2008 officers Director appointed miss lynn burgess 1 Buy now
10 Dec 2008 officers Appointment terminated director krishna rawal 1 Buy now
19 Nov 2008 incorporation Incorporation Company 12 Buy now