About

Registered Number: 01171535
Date of Incorporation: 24/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: 22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ

 

Based in Norfolk, Lynn Shellfish Ltd was founded on 24 May 1974, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIENHUIS, Hendrik 30 September 1998 31 March 2006 1
WILLIAMSON, Joan N/A 27 March 1995 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 30 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 16 June 2011
AAMD - Amended Accounts 21 December 2010
AA - Annual Accounts 09 December 2010
RESOLUTIONS - N/A 12 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2010
SH08 - Notice of name or other designation of class of shares 12 November 2010
CC04 - Statement of companies objects 12 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2008
AA - Annual Accounts 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
123 - Notice of increase in nominal capital 22 August 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 02 December 2005
CERTNM - Change of name certificate 14 October 2005
CERTNM - Change of name certificate 12 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 21 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 20 November 1998
AA - Annual Accounts 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 02 June 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 13 June 1995
288 - N/A 13 June 1995
288 - N/A 19 April 1995
MEM/ARTS - N/A 13 April 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 23 June 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 18 June 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 24 August 1992
363b - Annual Return 25 July 1991
AA - Annual Accounts 25 July 1991
395 - Particulars of a mortgage or charge 16 June 1990
395 - Particulars of a mortgage or charge 16 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 07 June 1990
395 - Particulars of a mortgage or charge 04 April 1990
287 - Change in situation or address of Registered Office 21 February 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 17 October 1989
288 - N/A 15 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
287 - Change in situation or address of Registered Office 24 November 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
395 - Particulars of a mortgage or charge 12 February 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
CERTNM - Change of name certificate 07 October 1982
NEWINC - New incorporation documents 24 May 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

Mortgage deed 14 June 1990 Fully Satisfied

N/A

Mortgage deed 14 June 1990 Fully Satisfied

N/A

Legal charge 21 March 1990 Fully Satisfied

N/A

Debenture 04 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.