Lynn Construction Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNN, Donna Marie | 01 January 2006 | - | 1 |
LYNN, Elizabeth | 13 November 2002 | 01 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNN, Steven | 13 November 2002 | 13 November 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 28 November 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 18 November 2017 | |
EH02 - N/A | 18 November 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 27 June 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
CH03 - Change of particulars for secretary | 16 April 2014 | |
AD01 - Change of registered office address | 16 April 2014 | |
AR01 - Annual Return | 24 November 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 28 December 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 29 November 2010 | |
AA - Annual Accounts | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 08 June 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
363a - Annual Return | 10 January 2009 | |
AA - Annual Accounts | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
363a - Annual Return | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
AA - Annual Accounts | 25 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2006 | |
363s - Annual Return | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 09 February 2005 | |
287 - Change in situation or address of Registered Office | 04 October 2004 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 22 November 2003 | |
395 - Particulars of a mortgage or charge | 06 September 2003 | |
395 - Particulars of a mortgage or charge | 27 February 2003 | |
287 - Change in situation or address of Registered Office | 18 November 2002 | |
288b - Notice of resignation of directors or secretaries | 18 November 2002 | |
288b - Notice of resignation of directors or secretaries | 18 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
NEWINC - New incorporation documents | 13 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 April 2008 | Fully Satisfied |
N/A |
Legal charge | 05 June 2006 | Fully Satisfied |
N/A |
Legal charge | 07 February 2005 | Fully Satisfied |
N/A |
Legal charge | 02 September 2003 | Fully Satisfied |
N/A |
Charge of deposit | 18 February 2003 | Outstanding |
N/A |