Confirmation statement. Statement with no updates. |
2023-07-21 |
View Report |
Officers. Officer name: Mrs Tracey Ann Lynskey. Appointment date: 2023-04-12. |
2023-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-21 |
View Report |
Persons with significant control. Change date: 2021-07-09. Psc name: Mr Thomas William Lynskey. |
2021-07-09 |
View Report |
Officers. Officer name: Mr Thomas William Lynskey. Change date: 2021-07-09. |
2021-07-09 |
View Report |
Officers. Change date: 2021-07-09. Officer name: Mr Thomas William Lynskey. |
2021-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-28 |
View Report |
Persons with significant control. Psc name: Thomas Lynskey. Notification date: 2016-06-30. |
2017-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Address. Old address: C/O T Lynskey 1305 Metis Scotlan Street Sheffield South Yorkshire S3 7AT England. New address: C/O T Lynskey 1305 Metis Scotland Street Sheffield South Yorkshire S3 7AT. |
2017-03-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-03 |
View Report |
Address. Old address: C/O T Lynskey 52 Moorgate Road Rotherham South Yorkshire S60 2AW England. New address: C/O T Lynskey 1305 Metis Scotlan Street Sheffield South Yorkshire S3 7AT. |
2016-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-07 |
View Report |
Address. Old address: C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF England. Change date: 2014-05-13. |
2014-05-13 |
View Report |
Address. Old address: C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England. Change date: 2014-05-13. |
2014-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-30 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. |
2011-11-09 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. |
2011-11-09 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. |
2011-11-09 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. |
2011-11-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. |
2011-11-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. |
2011-11-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. |
2011-11-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-05 |
View Report |
Address. Move registers to sail company. |
2011-08-05 |
View Report |
Address. Change sail address company. |
2011-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-23 |
View Report |
Officers. Officer name: Thomas William Lynskey. Change date: 2010-07-25. |
2010-08-23 |
View Report |
Address. Change date: 2010-06-04. Old address: Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England. |
2010-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-27 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. |
2010-04-09 |
View Report |