(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 31, 2018: 6.00 GBP
filed on: 18th, June 2018
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, June 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 46-48 Station Road Llanishen Cardiff CF14 5LU. Change occurred on January 3, 2017. Company's previous address: 15a Station Road Llanishen Cardiff CF14 5LS.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 10, 2015 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2015 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On May 10, 2015 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 24, 2014. Old Address: Cottage Farm Michaelston Le Pit Dinas Powys CF64 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 11, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On May 29, 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to May 28, 2008 - Annual return with full member list
filed on: 28th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to May 22, 2007 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to May 22, 2007 - Annual return with full member list
filed on: 22nd, May 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 09/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On October 9, 2006 New secretary appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 9, 2006 Director resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2006 Secretary resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 9, 2006 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 9, 2006 New secretary appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 9, 2006 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 9, 2006 Secretary resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2006 Director resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed lyntonman LIMITEDcertificate issued on 28/09/06
filed on: 28th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lyntonman LIMITEDcertificate issued on 28/09/06
filed on: 28th, September 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(14 pages)
|