LYNBROOK MANAGED SERVICES LIMITED - SKELMERSDALE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-31 View Report
Confirmation statement. Statement with updates. 2023-04-19 View Report
Accounts. Accounts type total exemption full. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Accounts. Accounts type total exemption full. 2022-01-18 View Report
Confirmation statement. Statement with updates. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type unaudited abridged. 2019-11-25 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Accounts. Accounts type small. 2019-02-15 View Report
Resolution. Description: Resolutions. 2018-06-04 View Report
Officers. Officer name: Mr Ian Richard Morgan. Change date: 2018-04-05. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Officers. Change date: 2018-04-05. Officer name: Neil John Campbell. 2018-04-17 View Report
Officers. Officer name: Mr Neil John Campbell. Change date: 2018-04-05. 2018-04-17 View Report
Officers. Change date: 2017-11-29. Officer name: Mr Neil John Campbell. 2018-04-17 View Report
Accounts. Accounts type small. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type small. 2017-01-17 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type small. 2016-02-13 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Accounts type small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type small. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Officers. Officer name: Neil John Campbell. Change date: 2013-04-14. 2013-05-07 View Report
Accounts. Accounts type small. 2012-11-09 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type small. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-05-25 View Report
Officers. Officer name: Neil John Campbell. Change date: 2010-11-02. 2011-05-25 View Report
Officers. Change date: 2010-11-02. Officer name: Neil John Campbell. 2011-05-25 View Report
Accounts. Accounts type small. 2010-10-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Accounts. Accounts type small. 2009-09-25 View Report
Annual return. Legacy. 2009-05-08 View Report
Accounts. Accounts type small. 2009-01-07 View Report
Annual return. Legacy. 2008-09-11 View Report
Address. Description: Location of register of members. 2008-09-11 View Report
Address. Description: Location of debenture register. 2008-09-11 View Report
Officers. Description: Director appointed neil john campbell. 2008-05-14 View Report
Accounts. Accounts type total exemption small. 2008-04-02 View Report
Address. Description: Registered office changed on 05/11/07 from: 15A, boxer place, moss side industrial estate, leyland, PR26 7QL. 2007-11-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-10-04 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2007-10-04 View Report
Resolution. Description: Resolutions. 2007-10-04 View Report
Resolution. Description: Resolutions. 2007-10-04 View Report