(AA) Medium company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge NI6063920009, created on Thu, 6th Oct 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge NI6063920008, created on Wed, 5th Oct 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge NI6063920007, created on Wed, 21st Sep 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Medium company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(25 pages)
|
(AA) Medium company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge NI6063920006, created on Fri, 11th Sep 2020
filed on: 22nd, September 2020
| mortgage
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge NI6063920004, created on Fri, 30th Aug 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge NI6063920005, created on Fri, 30th Aug 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge NI6063920003, created on Thu, 4th Jul 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(41 pages)
|
(AP01) On Mon, 21st Jan 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 20th Dec 2018: 700100.01 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thu, 20th Dec 2018
filed on: 2nd, January 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, January 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(30 pages)
|
(AP01) On Thu, 7th Jun 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 26th Feb 2018 secretary's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Feb 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Feb 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6063920002, created on Fri, 2nd Feb 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(24 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Mar 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Mar 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6063920001, created on Tue, 16th Aug 2016
filed on: 17th, August 2016
| mortgage
|
Free Download
(38 pages)
|
(AD01) Change of registered address from 19 Main Street Eglinton Londonderry BT47 3AB on Tue, 14th Jun 2016 to 25F Longfield Road Eglinton Londonderry BT47 3PY
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(9 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lynwood eco homes LIMITEDcertificate issued on 30/11/15
filed on: 30th, November 2015
| change of name
|
Free Download
(4 pages)
|
(AP01) On Mon, 2nd Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, November 2015
| incorporation
|
Free Download
(25 pages)
|
(AP01) On Mon, 2nd Nov 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Aug 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Feb 2015: 700100.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, April 2015
| resolution
|
|
(AP01) On Tue, 3rd Mar 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 27th Apr 2015: 700100.00 GBP
capital
|
|
(CH03) On Fri, 9th Jan 2015 secretary's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Mar 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Mar 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2011
| incorporation
|
Free Download
(24 pages)
|