About

Registered Number: 06506730
Date of Incorporation: 18/02/2008 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: Westminster Business Centre 10 Great North Way, Nether Poppleton, York, North Yorkshire, YO26 6RB

 

Lynn Long Environmental & Agricultural Inspection Ltd was registered on 18 February 2008 and are based in York, North Yorkshire, it's status is listed as "Liquidation". Price, John, Long, Lynn June are listed as directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Lynn June 18 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, John 18 February 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 June 2019
RESOLUTIONS - N/A 12 June 2019
LIQ01 - N/A 12 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 28 February 2019
PSC04 - N/A 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH03 - Change of particulars for secretary 27 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 01 March 2017
CH03 - Change of particulars for secretary 01 March 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.