LYNT FARM SOLAR LIMITED

08805578
10 FENCHURCH AVENUE LONDON UNITED KINGDOM EC3M 5BN

Documents

Documents
Date Category Description Pages
09 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2024 accounts Annual Accounts 27 Buy now
02 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2024 officers Change of particulars for secretary (Ms Morgan Leafe Jacqueline Harris) 1 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 27 Buy now
15 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2023 officers Change of particulars for director (Dr David Samuel Durukan) 2 Buy now
26 Apr 2023 officers Change of particulars for director (Mr Ian Thomas Gentles) 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 27 Buy now
02 Aug 2022 officers Appointment of secretary (Ms Morgan Leafe Jacqueline Harris) 2 Buy now
02 Aug 2022 officers Termination of appointment of secretary (Natasha Kumar) 1 Buy now
05 Apr 2022 officers Appointment of director (Mr David Samuel Durukan) 2 Buy now
01 Apr 2022 officers Termination of appointment of director (Stefan Michael Holzmair) 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 accounts Annual Accounts 26 Buy now
02 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Jun 2021 capital Statement of capital (Section 108) 3 Buy now
02 Jun 2021 insolvency Solvency Statement dated 19/05/21 1 Buy now
02 Jun 2021 resolution Resolution 1 Buy now
08 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 27 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2020 officers Appointment of secretary (Mrs Natasha Kumar) 2 Buy now
15 Oct 2020 officers Termination of appointment of secretary (Stuart Beattie) 1 Buy now
07 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 officers Appointment of secretary (Mr Stuart Beattie) 2 Buy now
31 Jul 2019 accounts Annual Accounts 23 Buy now
11 Feb 2019 officers Change of particulars for director (Mr Stefan Michael Holzmair) 2 Buy now
18 Dec 2018 capital Statement of capital (Section 108) 5 Buy now
18 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2018 insolvency Solvency Statement dated 06/12/18 1 Buy now
18 Dec 2018 resolution Resolution 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 resolution Resolution 3 Buy now
03 Aug 2018 accounts Annual Accounts 23 Buy now
19 Apr 2018 officers Termination of appointment of director (Nils Klatt) 1 Buy now
19 Apr 2018 officers Appointment of director (Mr Stefan Michael Holzmair) 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 23 Buy now
14 Mar 2017 officers Termination of appointment of director (Hrvoje Jelicic) 1 Buy now
14 Mar 2017 officers Termination of appointment of director (Achim Karl-Heinz Stegner) 1 Buy now
20 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2016 capital Statement of capital (Section 108) 5 Buy now
20 Dec 2016 insolvency Solvency Statement dated 20/12/16 1 Buy now
20 Dec 2016 resolution Resolution 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2016 accounts Annual Accounts 22 Buy now
29 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2016 officers Appointment of director (Dr Achim Karl-Heinz Stegner) 3 Buy now
24 Feb 2016 officers Appointment of director (Ian Gentles) 3 Buy now
16 Feb 2016 officers Termination of appointment of director (Benedikt Burchard Maria Ortmann) 2 Buy now
16 Feb 2016 officers Termination of appointment of director (Florian Schaetz) 2 Buy now
05 Feb 2016 capital Return of Allotment of shares 4 Buy now
02 Feb 2016 officers Appointment of director (Hrvoje Jelicic) 3 Buy now
02 Feb 2016 officers Appointment of director (Nils Klatt) 3 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
11 Sep 2015 accounts Annual Accounts 20 Buy now
08 Apr 2015 officers Appointment of director (Dr Benedikt Burchard Maria Ortmann) 3 Buy now
08 Apr 2015 officers Appointment of director (Florian Schaetz) 3 Buy now
08 Apr 2015 officers Termination of appointment of director (Timothy Giles Redpath) 2 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
06 Dec 2013 incorporation Incorporation Company 7 Buy now