About

Registered Number: 01049697
Date of Incorporation: 12/04/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: 9/13 Queens Road, Chorley, Lancashire, PR7 1JU

 

Lynbrook Office Supplies Ltd was established in 1972. We don't currently know the number of employees at the organisation. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Beverley Jane 01 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 26 September 2017
MR04 - N/A 30 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 26 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 21 June 2010
AA01 - Change of accounting reference date 24 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 31 March 2009
353 - Register of members 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
AA - Annual Accounts 26 February 2009
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 13 February 2002
225 - Change of Accounting Reference Date 11 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 19 February 1996
AUD - Auditor's letter of resignation 07 November 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 14 October 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 18 February 1994
363s - Annual Return 05 February 1993
AA - Annual Accounts 27 October 1992
395 - Particulars of a mortgage or charge 24 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 17 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1992
395 - Particulars of a mortgage or charge 07 January 1992
AA - Annual Accounts 21 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1991
363a - Annual Return 23 April 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
395 - Particulars of a mortgage or charge 06 February 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 22 December 1988
RESOLUTIONS - N/A 02 December 1987
RESOLUTIONS - N/A 02 December 1987
RESOLUTIONS - N/A 02 December 1987
PUC 7 - N/A 02 December 1987
123 - Notice of increase in nominal capital 02 December 1987
PUC 2 - N/A 02 December 1987
363 - Annual Return 25 November 1987
AA - Annual Accounts 25 November 1987
395 - Particulars of a mortgage or charge 29 April 1987
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
287 - Change in situation or address of Registered Office 01 December 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 December 2008 Fully Satisfied

N/A

Legal charge 21 October 1992 Fully Satisfied

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Charge on book debts 23 April 1987 Fully Satisfied

N/A

Charge 04 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.