About

Registered Number: 04027865
Date of Incorporation: 06/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, GU10 5BB,

 

Established in 2000, Lynch Lane Management (Lambourn) Ltd are based in Farnham, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Cairns, Suzanne Joan, Mckeown, Veronica Mary, Sandham, Francis Howie, Stanners, Barbara, Blake, Rosemary Violet, Fisher, Tracey Ann, Francis Brian, Donohoe, Holmgren, Anna Irene, Hudson, Christopher Michael Lefinich, Leeson, Veronica, Musson, Joanne Elaine, Norman, Matthew Paul, Pearce, Adrian Stuart, Robinson, Carole Ann Louise, Smithers, Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Suzanne Joan 06 July 2000 - 1
MCKEOWN, Veronica Mary 10 July 2018 - 1
SANDHAM, Francis Howie 14 June 2012 - 1
STANNERS, Barbara 10 July 2018 - 1
BLAKE, Rosemary Violet 19 June 2003 26 February 2018 1
FISHER, Tracey Ann 06 July 2000 19 December 2003 1
FRANCIS BRIAN, Donohoe 11 November 2002 25 May 2004 1
HOLMGREN, Anna Irene 06 May 2004 01 March 2017 1
HUDSON, Christopher Michael Lefinich 25 June 2012 21 February 2018 1
LEESON, Veronica 06 July 2000 29 June 2001 1
MUSSON, Joanne Elaine 06 July 2000 09 July 2012 1
NORMAN, Matthew Paul 06 July 2000 21 November 2001 1
PEARCE, Adrian Stuart 09 July 2009 26 July 2011 1
ROBINSON, Carole Ann Louise 06 July 2000 03 August 2011 1
SMITHERS, Russell 11 July 2006 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AP04 - Appointment of corporate secretary 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
AD01 - Change of registered office address 04 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 July 2019
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 24 September 2018
SH01 - Return of Allotment of shares 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 07 March 2017
CH03 - Change of particulars for secretary 01 November 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 23 September 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 15 September 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
363s - Annual Return 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 19 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
MISC - Miscellaneous document 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 13 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.