About

Registered Number: 01242965
Date of Incorporation: 04/02/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: 16 Poulton Street, Fleetwood, FY7 6LP,

 

Based in Fleetwood, Lyndale Court Flats Ltd was registered on 04 February 1976, it's status is listed as "Active". We don't know the number of employees at this company. Green, Ann Mary, Hockings, Margaret Rose, Jackson, Alan, Robinson, Alan Charles, Smith, Ann Catherine, Butler, Angela, Eccles, Angela, Wright, David, Hodges, John, Jackson, Alan, Kemp, Janet, Kendall, Alec, Mccartney, Jean, Valentine, Dorothy are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Ann Mary 05 March 2011 - 1
HOCKINGS, Margaret Rose 05 March 2011 - 1
JACKSON, Alan 14 June 2006 - 1
ROBINSON, Alan Charles 05 March 2011 - 1
SMITH, Ann Catherine 22 May 2018 - 1
HODGES, John N/A 02 December 2008 1
JACKSON, Alan N/A 31 January 1999 1
KEMP, Janet 31 January 1999 14 June 2006 1
KENDALL, Alec 05 March 2011 16 October 2018 1
MCCARTNEY, Jean N/A 15 July 1992 1
VALENTINE, Dorothy 05 March 2011 16 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Angela 16 October 2018 05 November 2019 1
ECCLES, Angela 17 December 2013 16 October 2018 1
WRIGHT, David 02 December 2008 17 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 06 January 2020
AP04 - Appointment of corporate secretary 05 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AP03 - Appointment of secretary 16 October 2018
TM02 - Termination of appointment of secretary 16 October 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AP03 - Appointment of secretary 17 December 2013
AD01 - Change of registered office address 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 08 February 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 08 March 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 31 March 1993
288 - N/A 09 March 1993
288 - N/A 26 February 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 09 April 1992
288 - N/A 09 April 1992
288 - N/A 11 April 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
363 - Annual Return 30 August 1990
AA - Annual Accounts 17 August 1990
AA - Annual Accounts 28 February 1990
288 - N/A 20 April 1989
363 - Annual Return 20 April 1989
288 - N/A 20 April 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
363 - Annual Return 13 May 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 29 May 1986
363 - Annual Return 29 May 1986
NEWINC - New incorporation documents 04 February 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.