About

Registered Number: 02890297
Date of Incorporation: 24/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 10 Oak Street, Fakenham, Norfolk, NR21 9DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 November 1999 Outstanding

N/A

Fixed and floating charge 16 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.