About

Registered Number: 05328360
Date of Incorporation: 10/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: 410 Didsbury Road, Stockport, Cheshire, SK4 3BY

 

Lynwood Management Services Ltd was established in 2005. The companies directors are listed as Munif, Anne, Subhani, Sarah. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNIF, Anne 15 January 2005 - 1
SUBHANI, Sarah 01 October 2005 20 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 16 January 2016
AD01 - Change of registered office address 16 January 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 January 2012
AA01 - Change of accounting reference date 03 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 24 November 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
AA - Annual Accounts 13 November 2006
CERTNM - Change of name certificate 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.