Date | Description |
2024-11-24 |
delete source_ip 34.251.201.224 |
2024-11-24 |
delete source_ip 34.253.101.190 |
2024-11-24 |
delete source_ip 54.194.170.100 |
2024-11-24 |
insert career_pages_linkeddomain website-files.com |
2024-11-24 |
insert casestudy_pages_linkeddomain website-files.com |
2024-11-24 |
insert contact_pages_linkeddomain website-files.com |
2024-11-24 |
insert index_pages_linkeddomain website-files.com |
2024-11-24 |
insert service_pages_linkeddomain website-files.com |
2024-11-24 |
insert source_ip 63.35.51.142 |
2024-11-24 |
insert source_ip 34.249.200.254 |
2024-11-24 |
insert source_ip 52.17.119.105 |
2024-11-24 |
insert terms_pages_linkeddomain website-files.com |
2024-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, WITH UPDATES |
2024-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-04-07 |
update account_ref_day 27 => 31 |
2024-04-07 |
update account_ref_month 11 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-08-27 => 2024-09-30 |
2023-12-01 |
update statutory_documents CURREXT FROM 27/11/2023 TO 31/12/2023 |
2023-10-26 |
update statutory_documents FORM 123 |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-27 => 2024-08-27 |
2023-07-07 |
update num_mort_charges 7 => 8 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-06-28 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-06-22 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK |
2023-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037770940008 |
2023-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNTON (HOLDCO 2) LTD |
2023-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNTON PROPERTY (HOLDCO 1) LTD |
2023-06-14 |
update statutory_documents CESSATION OF DARRAN REYNOLDS AS A PSC |
2023-06-14 |
update statutory_documents CESSATION OF JANETTE LOMAX AS A PSC |
2023-06-14 |
update statutory_documents CESSATION OF LYNTON PROPERTY (HOLDCO 1) LTD AS A PSC |
2023-06-07 |
update num_mort_outstanding 2 => 0 |
2023-06-07 |
update num_mort_satisfied 5 => 7 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2023-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037770940007 |
2023-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-05-22 |
delete address Rossington Industrial Park, Graphite Way, Hadfield, Glossop, SK13 1QH |
2023-05-22 |
delete registration_number 3789362 |
2022-07-01 |
delete source_ip 3.248.8.137 |
2022-07-01 |
delete source_ip 52.49.198.28 |
2022-07-01 |
delete source_ip 52.212.43.230 |
2022-07-01 |
insert source_ip 34.251.201.224 |
2022-07-01 |
insert source_ip 34.253.101.190 |
2022-07-01 |
insert source_ip 54.194.170.100 |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-27 => 2023-08-27 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-05-23 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-02-14 |
delete contact_pages_linkeddomain embedmap.net |
2022-02-14 |
insert address 16 Graphite Way,
Rossington Industrial Park,
Hadfield,
Glossop,
SK13 1QH |
2021-09-20 |
insert casestudy_pages_linkeddomain mybigcommerce.com |
2021-09-20 |
insert contact_pages_linkeddomain mybigcommerce.com |
2021-09-20 |
insert index_pages_linkeddomain mybigcommerce.com |
2021-09-20 |
insert service_pages_linkeddomain mybigcommerce.com |
2021-09-20 |
insert terms_pages_linkeddomain mybigcommerce.com |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-27 => 2022-08-27 |
2021-07-04 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-04-27 |
delete source_ip 63.33.19.148 |
2021-04-27 |
delete source_ip 52.18.26.20 |
2021-04-27 |
delete source_ip 52.31.80.183 |
2021-04-27 |
insert source_ip 3.248.8.137 |
2021-04-27 |
insert source_ip 52.49.198.28 |
2021-04-27 |
insert source_ip 52.212.43.230 |
2021-02-04 |
insert contact_pages_linkeddomain embedmap.net |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-27 => 2021-08-27 |
2020-10-12 |
delete index_pages_linkeddomain clockcreative.co.uk |
2020-10-12 |
delete index_pages_linkeddomain mybigcommerce.com |
2020-10-12 |
delete source_ip 77.68.64.11 |
2020-10-12 |
insert source_ip 63.33.19.148 |
2020-10-12 |
insert source_ip 52.18.26.20 |
2020-10-12 |
insert source_ip 52.31.80.183 |
2020-10-12 |
update robots_txt_status www.lyntontrailers.co.uk: 200 => 404 |
2020-10-12 |
update website_status InternalTimeout => OK |
2020-08-06 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-21 |
update website_status OK => InternalTimeout |
2020-07-07 |
update accounts_next_due_date 2020-08-27 => 2020-11-27 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2020-04-07 |
update num_mort_charges 6 => 7 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037770940007 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-27 => 2020-08-27 |
2019-08-19 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-09 |
update accounts_next_due_date 2018-08-27 => 2019-08-27 |
2018-07-13 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
2017-10-04 |
delete source_ip 88.98.24.236 |
2017-10-04 |
insert source_ip 77.68.64.11 |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANETTE LOMAX / 11/09/2017 |
2017-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN REYNOLDS / 08/09/2017 |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-27 => 2018-08-27 |
2017-08-07 |
update registered_address |
2017-07-13 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2016-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-11-14 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 29000 |
2016-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CARTLEDGE |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-27 => 2017-08-27 |
2016-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JANETTE LOMAX / 01/08/2016 |
2016-08-23 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-06-07 |
update statutory_documents 20/05/16 FULL LIST |
2016-01-24 |
delete fax +44(0)161 223 0933 |
2016-01-24 |
delete phone +44(0)161 223 8211 |
2016-01-24 |
insert fax +44(0)1457 861698 |
2016-01-24 |
insert phone +44(0)1457 852700 |
2015-09-07 |
update accounts_last_madeup_date 2013-11-27 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-26 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-06-08 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-05-21 |
update statutory_documents 20/05/15 FULL LIST |
2014-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-10-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/13 |
2014-08-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-27 |
2014-08-07 |
update accounts_next_due_date 2014-08-27 => 2015-08-27 |
2014-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-22 |
update statutory_documents 20/05/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-11-26 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-27 => 2014-08-27 |
2013-06-27 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-06-26 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-27 => 2011-11-26 |
2013-06-21 |
update accounts_next_due_date 2012-08-27 => 2013-08-27 |
2013-05-21 |
update statutory_documents 20/05/13 FULL LIST |
2013-05-17 |
update website_status OK => DNSError |
2013-04-21 |
update website_status FlippedRobotsTxt => OK |
2013-03-13 |
update website_status FlippedRobotsTxt |
2012-12-19 |
update website_status DomainNotFound |
2012-06-06 |
update statutory_documents 26/11/11 TOTAL EXEMPTION SMALL |
2012-05-22 |
update statutory_documents 20/05/12 FULL LIST |
2011-08-03 |
update statutory_documents 27/11/10 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents 20/05/11 FULL LIST |
2010-08-16 |
update statutory_documents 28/11/09 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/08 |
2010-06-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/07 |
2010-05-25 |
update statutory_documents 20/05/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRAN REYNOLDS / 20/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LOMAX / 20/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTLEDGE / 20/05/2010 |
2009-07-30 |
update statutory_documents 29/11/08 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents 01/12/07 TOTAL EXEMPTION SMALL |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2008 FROM
CONSTABLE STREET
MANCHESTER
LANCASHIRE
M18 8GJ |
2007-12-14 |
update statutory_documents £ IC 87000/58000
24/10/07
£ SR 29000@1=29000 |
2007-12-07 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2007-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/12/06 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/12/05 |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents £ IC 145000/87000
01/11/05
£ SR 58000@1=58000 |
2005-12-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/04 |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/03 |
2004-01-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 27/05/03 TO 27/11/03 |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
2003-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/01 |
2001-07-20 |
update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/00 |
2000-07-24 |
update statutory_documents NC INC ALREADY ADJUSTED
18/11/99 |
2000-07-24 |
update statutory_documents £ NC 1000/500000
18/11 |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 27/05/00 |
1999-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-27 |
update statutory_documents SECRETARY RESIGNED |
1999-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |