Lynnmoore Engineering Company Ltd was founded on 24 January 1994 and has its registered office in Fakenham, Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Anderson, Joanne Mary, Moore, Paul Raymond, Moore, Valerie, Swales, Nicholas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Joanne Mary | 01 October 2012 | - | 1 |
MOORE, Paul Raymond | 10 January 2005 | - | 1 |
MOORE, Valerie | 24 January 1994 | - | 1 |
SWALES, Nicholas | 30 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 16 August 2019 | |
AP01 - Appointment of director | 14 June 2019 | |
CS01 - N/A | 14 June 2019 | |
CS01 - N/A | 01 March 2019 | |
PSC04 - N/A | 01 March 2019 | |
CH01 - Change of particulars for director | 01 March 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 23 October 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 04 February 2013 | |
RP04 - N/A | 12 December 2012 | |
SH01 - Return of Allotment of shares | 28 November 2012 | |
AP01 - Appointment of director | 28 November 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AD01 - Change of registered office address | 01 June 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
AA - Annual Accounts | 28 August 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 05 February 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 06 November 1999 | |
AA - Annual Accounts | 08 August 1999 | |
363s - Annual Return | 14 April 1999 | |
AA - Annual Accounts | 28 September 1998 | |
363s - Annual Return | 02 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 1998 | |
AA - Annual Accounts | 14 October 1997 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 11 November 1996 | |
363s - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 15 August 1995 | |
363s - Annual Return | 05 April 1995 | |
395 - Particulars of a mortgage or charge | 22 February 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1994 | |
288 - N/A | 06 February 1994 | |
NEWINC - New incorporation documents | 24 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 November 1999 | Outstanding |
N/A |
Fixed and floating charge | 16 February 1994 | Outstanding |
N/A |