About

Registered Number: 04877866
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Broadway House, Broadway, Cardiff, Glam, CF24 1PU

 

Established in 2003, Lynnross Ltd has its registered office in Glam. There are no directors listed for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
AA - Annual Accounts 16 April 2015
DS01 - Striking off application by a company 15 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 04 September 2013
DISS40 - Notice of striking-off action discontinued 28 August 2013
AR01 - Annual Return 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 10 October 2011
AAMD - Amended Accounts 22 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 02 September 2008
363s - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 27 September 2004
395 - Particulars of a mortgage or charge 15 April 2004
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
123 - Notice of increase in nominal capital 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 2007 Outstanding

N/A

Debenture 14 August 2007 Outstanding

N/A

Debenture 13 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.