About

Registered Number: 02292436
Date of Incorporation: 02/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 7 Edgemont Road, Weston Favell, Northampton, Northants, NN3 3DF

 

Lyncrest Properties Ltd was registered on 02 September 1988. The organisation has one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWE, Kathleen N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 12 July 2003
395 - Particulars of a mortgage or charge 28 June 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 28 August 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 19 March 2001
395 - Particulars of a mortgage or charge 20 December 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
MEM/ARTS - N/A 29 November 2000
AA - Annual Accounts 29 August 2000
395 - Particulars of a mortgage or charge 21 July 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 22 June 1999
395 - Particulars of a mortgage or charge 21 April 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 27 March 1997
395 - Particulars of a mortgage or charge 17 January 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 21 August 1995
395 - Particulars of a mortgage or charge 04 March 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 28 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1994
363s - Annual Return 09 March 1994
395 - Particulars of a mortgage or charge 08 February 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 05 January 1993
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
363s - Annual Return 03 March 1992
395 - Particulars of a mortgage or charge 11 February 1992
288 - N/A 06 November 1991
395 - Particulars of a mortgage or charge 11 July 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 08 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
287 - Change in situation or address of Registered Office 08 June 1990
288 - N/A 22 March 1989
287 - Change in situation or address of Registered Office 18 January 1989
RESOLUTIONS - N/A 15 November 1988
NEWINC - New incorporation documents 02 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2003 Outstanding

N/A

Legal charge 28 March 2002 Outstanding

N/A

Legal charge 18 December 2000 Fully Satisfied

N/A

Legal charge 30 June 2000 Outstanding

N/A

Legal charge 09 April 1999 Fully Satisfied

N/A

Legal charge 10 January 1997 Outstanding

N/A

Legal charge 20 February 1995 Outstanding

N/A

Legal charge 04 February 1994 Outstanding

N/A

Legal charge 07 February 1992 Fully Satisfied

N/A

Legal charge 05 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.