LYNWOOD FARM ESTATES LIMITED - MERIDIAN BUSINESS PARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-05 View Report
Accounts. Accounts type total exemption full. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2022-11-22 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-02-18 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2020-02-17 View Report
Accounts. Accounts type total exemption full. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2018-02-02 View Report
Accounts. Accounts type total exemption full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Officers. Officer name: Miss Kate Saffron Kenlock. Change date: 2016-08-27. 2016-08-31 View Report
Accounts. Accounts type total exemption small. 2016-08-12 View Report
Officers. Officer name: Mr Giles Frederick Chapman. Change date: 2016-05-09. 2016-05-09 View Report
Officers. Officer name: Mr Rupert Adam Hobart Kenlock. Change date: 2016-05-09. 2016-05-09 View Report
Officers. Change date: 2016-05-09. Officer name: Mrs Caroline Frances Jane Jackson. 2016-05-09 View Report
Officers. Change date: 2016-05-09. Officer name: Mr Henry Brian Chapman. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-11-12 View Report
Officers. Officer name: Ms Kate Kenlock. Change date: 2014-07-30. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Officers. Change date: 2013-11-26. Officer name: Mr Robert Palmer. 2013-11-26 View Report
Officers. Officer name: Mrs Arabella Smiley. Change date: 2013-11-26. 2013-11-26 View Report
Officers. Officer name: Ms Kate Kenlock. Change date: 2013-11-26. 2013-11-26 View Report
Address. Change date: 2013-11-26. Old address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP. 2013-11-26 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Officers. Officer name: Caroline Jackson. 2013-04-30 View Report
Accounts. Change account reference date company previous extended. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Accounts. Change account reference date company current shortened. 2012-11-01 View Report
Officers. Officer name: Mr Giles Chapman. 2012-10-30 View Report
Officers. Officer name: Valerie Jinks. 2012-10-30 View Report
Officers. Officer name: Ms Kate Kenlock. 2012-10-30 View Report
Officers. Officer name: Mr Henry Chapman. 2012-10-29 View Report
Officers. Officer name: Mr Rupert Kenlock. 2012-10-29 View Report
Officers. Officer name: Mrs Arabella Smiley. 2012-10-29 View Report
Officers. Officer name: Mrs Caroline Jackson. 2012-10-29 View Report
Officers. Officer name: Mr Robert Palmer. 2012-10-29 View Report
Officers. Officer name: Sheila Kenlock. 2012-10-29 View Report
Officers. Officer name: Frances Palmer. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-08-18 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Officers. Change date: 2012-01-01. Officer name: Caroline Frances Jane Jackson. 2012-02-21 View Report