About

Registered Number: 01920657
Date of Incorporation: 10/06/1985 (39 years ago)
Company Status: Active
Registered Address: Glen Lyn Cottage, Glen Lyn Gorge, Lynmouth, EX35 6ER,

 

Based in Lynmouth, Glen Lyn Generations Ltd was established in 1985, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Oxenham, Matthew Dominic, Oxenham, Sophie Jessica, Oxenham, Suzanne Elizabeth, Oxenham (Deceased), Kenneth Ivan Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXENHAM, Matthew Dominic N/A - 1
OXENHAM, Sophie Jessica N/A 02 April 2012 1
OXENHAM, Suzanne Elizabeth N/A 12 January 2018 1
OXENHAM (DECEASED), Kenneth Ivan Charles N/A 07 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 14 October 2019
SH01 - Return of Allotment of shares 01 October 2019
RESOLUTIONS - N/A 11 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 12 October 2018
PSC04 - N/A 12 October 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 26 February 2018
TM01 - Termination of appointment of director 12 January 2018
PSC07 - N/A 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 07 October 2016
CS01 - N/A 07 October 2016
SH01 - Return of Allotment of shares 07 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 30 September 2014
SH01 - Return of Allotment of shares 09 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
SH03 - Return of purchase of own shares 24 April 2012
SH06 - Notice of cancellation of shares 23 April 2012
RESOLUTIONS - N/A 16 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 18 February 2011
AA01 - Change of accounting reference date 14 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 23 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 04 July 1995
RESOLUTIONS - N/A 27 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 08 October 1991
AA - Annual Accounts 27 September 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
363 - Annual Return 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2012 Outstanding

N/A

Legal charge 03 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.