About

Registered Number: 04511342
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 14 Kenhill Close, Snettisham, King's Lynn, Norfolk, PE31 7PA

 

Lynconstruct Ltd was founded on 14 August 2002 and has its registered office in King's Lynn, it's status at Companies House is "Active". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUTTER, Lyn Richard 15 August 2002 - 1
FUTTER, Madeleine Ann 02 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FUTTER, Lyn Richard 15 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH03 - Change of particulars for secretary 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 28 March 2007
395 - Particulars of a mortgage or charge 14 September 2006
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 09 March 2005
AA - Annual Accounts 23 December 2004
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 10 February 2004
AA - Annual Accounts 16 January 2004
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 17 September 2003
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2006 Outstanding

N/A

Legal charge 10 May 2005 Fully Satisfied

N/A

Legal mortgage 08 March 2005 Fully Satisfied

N/A

Legal mortgage 15 October 2004 Fully Satisfied

N/A

Legal mortgage 12 July 2004 Fully Satisfied

N/A

Debenture 09 February 2004 Outstanding

N/A

Legal mortgage 31 October 2003 Fully Satisfied

N/A

Debenture 15 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.