About

Registered Number: 03977954
Date of Incorporation: 20/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: LYNG COMMUNITY ASSOCIATION, 3 Frank Fisher Way, West Bromwich, West Midlands, B70 7AW

 

Lyng Community Association was registered on 20 April 2000 with its registered office in West Bromwich, West Midlands. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSI, Amandeep Kaur 12 May 2020 - 1
BODENHAM, Evelyn Wendy 20 April 2000 - 1
CLOUGH, Roger 10 March 2009 - 1
EDWARDS, John 11 May 2000 - 1
HICKSON, Norman 08 January 2013 - 1
HOLLIS, David Jonathan 28 May 2020 - 1
MOORHOUSE, Alan Eric 21 May 2013 - 1
PATRICK, Hannah 20 April 2000 - 1
BADHAM, Robert Stanley, Councillor 20 April 2000 13 February 2013 1
CONNELL, Michael Joseph 03 April 2001 12 July 2007 1
FOLLOWS, Valerie Joan 03 October 2009 09 January 2012 1
FRANKS, Allison 20 April 2000 13 February 2013 1
FRANKS, Joanne 20 April 2000 05 May 2009 1
HUNT, Beryl 20 April 2000 06 June 2000 1
KEAY, Ian William 03 October 2009 08 December 2015 1
LAW, David 15 May 2013 01 October 2013 1
MATTISON, Norman 06 June 2000 02 October 2001 1
NEADS, Emma Jayne 08 January 2013 13 May 2018 1
NORTON, Linda Jane 03 October 2009 06 October 2010 1
STONE, Edward Ernest 03 September 2002 01 November 2007 1
TEDSTONE, Gail Anne 16 February 2005 25 April 2007 1
WATKINS, Gail 20 April 2000 05 February 2002 1
WESTON, Guy Thomas 20 April 2000 21 May 2013 1
WILLIAMS, Corilee Jusenda 06 June 2000 09 July 2019 1
Secretary Name Appointed Resigned Total Appointments
NASH, Anthony 01 October 2013 - 1
RUSSELL, Sharon Michelle 20 April 2000 11 March 2002 1
SMALL, Colin Francis 05 May 2009 01 February 2012 1
WITHNALL, Christopher John 02 February 2012 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AP01 - Appointment of director 29 May 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 21 May 2020
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 05 January 2019
MR05 - N/A 07 December 2018
MR01 - N/A 27 November 2018
MR05 - N/A 22 November 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 19 May 2014
AP03 - Appointment of secretary 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 01 February 2013
RESOLUTIONS - N/A 30 October 2012
CC04 - Statement of companies objects 30 October 2012
AA - Annual Accounts 24 October 2012
SH12 - Notice of particulars of variation of class rights 17 September 2012
AP03 - Appointment of secretary 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 02 July 2012
CH03 - Change of particulars for secretary 10 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 July 2011
TM01 - Termination of appointment of director 15 July 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AP01 - Appointment of director 04 July 2010
AP01 - Appointment of director 04 July 2010
AP01 - Appointment of director 04 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 09 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
353 - Register of members 09 July 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363s - Annual Return 08 June 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 30 June 2006
353 - Register of members 30 June 2006
395 - Particulars of a mortgage or charge 23 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 09 December 2005
363s - Annual Return 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 26 May 2004
MISC - Miscellaneous document 17 May 2004
RESOLUTIONS - N/A 12 May 2004
RESOLUTIONS - N/A 12 May 2004
MEM/ARTS - N/A 12 May 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
AA - Annual Accounts 16 October 2001
RESOLUTIONS - N/A 11 October 2001
MEM/ARTS - N/A 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
RESOLUTIONS - N/A 14 February 2001
MEM/ARTS - N/A 14 February 2001
225 - Change of Accounting Reference Date 14 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

Fixed charge 28 June 2011 Outstanding

N/A

Legal charge 08 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.