About

Registered Number: 04589268
Date of Incorporation: 13/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Coach House, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, NG19 7EZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.