About

Registered Number: SC104378
Date of Incorporation: 28/04/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD,

 

Founded in 1987, Lyhn Ltd are based in Edinburgh, it's status is listed as "Active". The business has 3 directors listed as Wallis, John Robert, Wallis, Lynne Rowena, Wallis, Robert John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, John Robert N/A - 1
WALLIS, Lynne Rowena N/A - 1
WALLIS, Robert John 12 July 2010 16 September 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 23 May 2017
MR04 - N/A 24 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 29 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AP01 - Appointment of director 20 August 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 30 November 2009
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 26 November 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 04 October 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 02 November 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 06 December 2001
225 - Change of Accounting Reference Date 18 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 08 December 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 31 October 1999
AA - Annual Accounts 15 March 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 18 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 12 November 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 14 August 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 01 November 1995
AUD - Auditor's letter of resignation 13 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
363s - Annual Return 09 March 1995
363s - Annual Return 09 March 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 26 January 1995
287 - Change in situation or address of Registered Office 25 January 1995
DISS6 - Notice of striking-off action suspended 17 August 1994
GAZ1 - First notification of strike-off action in London Gazette 12 August 1994
AA - Annual Accounts 10 May 1993
AA - Annual Accounts 09 December 1991
287 - Change in situation or address of Registered Office 09 December 1991
363 - Annual Return 29 October 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 29 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
RESOLUTIONS - N/A 22 January 1990
RESOLUTIONS - N/A 22 January 1990
123 - Notice of increase in nominal capital 22 January 1990
410(Scot) - N/A 02 March 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 20 October 1988
287 - Change in situation or address of Registered Office 18 October 1988
288 - N/A 31 August 1987
MISC - Miscellaneous document 15 July 1987
288 - N/A 27 May 1987
287 - Change in situation or address of Registered Office 11 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1987
CERTINC - N/A 23 April 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.