Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lyneham Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CAMEO LIGHTING LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03832026
Record last updated Saturday, April 18, 2015 10:00:41 PM UTC
Official Address Care Of:C/o Begbies Traynor (Central) LLpthe Old Exchange 234 Southchurch Road Southend-On-Seasex LLp SS12eg Kursaal
There are 1,277 companies registered at this street
Locality Kursaal
Region England
Postal Code SS12EG
Sector Development & sell real estate

Charts

Visits

LYNEHAM DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-801
Document Type Publication date Download link
Registry Dec 14, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 14, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 31, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 31, 2011 Resignation of one Director Resignation of one Director
Registry Jan 1, 2011 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Registry Dec 31, 2010 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jul 7, 2010 Change of registered office address Change of registered office address
Registry May 13, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 13, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 13, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 20, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 14, 2010 Memorandum of association Memorandum of association
Registry Apr 11, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 9, 2010 Return of allotment of shares 3832... Return of allotment of shares 3832...
Registry Apr 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 25, 2010 Annual accounts Annual accounts
Financials Oct 1, 2009 Annual accounts 3832... Annual accounts 3832...
Registry Jun 22, 2009 Annual return Annual return
Registry Aug 8, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 6, 2008 Resignation of a secretary Resignation of a secretary
Registry Aug 4, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 5, 2008 Annual return Annual return
Financials Mar 14, 2008 Annual accounts Annual accounts
Financials Jul 22, 2007 Annual accounts 3832... Annual accounts 3832...
Registry May 31, 2007 Annual return Annual return
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry Jun 8, 2006 Annual return Annual return
Registry Feb 16, 2006 Appointment of a director Appointment of a director
Registry Feb 16, 2006 Change of accounting reference date Change of accounting reference date
Registry Feb 16, 2006 Appointment of a director Appointment of a director
Registry Feb 1, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Feb 1, 2006 Annual accounts Annual accounts
Registry Jun 29, 2005 Annual return Annual return
Registry Jan 13, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 13, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 13, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jan 13, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 13, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 30, 2004 Resignation of a director Resignation of a director
Registry Dec 30, 2004 Resignation of a director 3832... Resignation of a director 3832...
Registry Dec 30, 2004 Appointment of a director Appointment of a director
Registry Dec 30, 2004 Miscellaneous document Miscellaneous document
Registry Dec 30, 2004 Resignation of a director Resignation of a director
Registry Dec 30, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 30, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 15, 2004 Resignation of 3 people: one Company Director, one Financial Engineer and one Director (a man) Resignation of 3 people: one Company Director, one Financial Engineer and one Director (a man)
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Sep 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 23, 2004 Annual return Annual return
Registry Mar 12, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Jul 14, 2003 Annual return Annual return
Financials Jan 2, 2003 Annual accounts Annual accounts
Registry Jul 30, 2002 Annual return Annual return
Financials Sep 26, 2001 Annual accounts Annual accounts
Registry Jun 28, 2001 Annual return Annual return
Registry Nov 21, 2000 Written elective resolution Written elective resolution
Registry Nov 21, 2000 Adopt mem and arts Adopt mem and arts
Registry Oct 16, 2000 Annual return Annual return
Registry Oct 10, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2000 Resignation of a director Resignation of a director
Registry Oct 4, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 2, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 2, 2000 Appointment of a director Appointment of a director
Registry Oct 2, 2000 Appointment of a director 3832... Appointment of a director 3832...
Registry Jul 11, 2000 Resignation of 2 people: one Company Formation, one Formation Agent, one Secretary and one Director Resignation of 2 people: one Company Formation, one Formation Agent, one Secretary and one Director
Registry Jun 8, 2000 Change of accounting reference date Change of accounting reference date
Registry Oct 29, 1999 Company name change Company name change
Registry Oct 28, 1999 Change of name certificate Change of name certificate
Registry Aug 26, 1999 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)