About

Registered Number: 04266606
Date of Incorporation: 08/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 3 Edinburgh Way, Dersingham, King's Lynn, Norfolk, PE31 6JJ

 

Lynntony Ltd was registered on 08 August 2001 and has its registered office in King's Lynn in Norfolk, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Francis, Lynne Patricia, Francis, Diana Mary, Francis, Lynne Patricia, T W Registrars Limited, Francis, Anthony Robert Wingate.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Lynne Patricia 17 April 2013 - 1
FRANCIS, Anthony Robert Wingate 08 August 2001 25 September 2017 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Diana Mary 08 August 2001 05 July 2004 1
FRANCIS, Lynne Patricia 01 December 2004 17 January 2013 1
T W REGISTRARS LIMITED 26 April 2004 01 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 13 August 2018
PSC01 - N/A 13 August 2018
PSC01 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 25 April 2013
CERTNM - Change of name certificate 27 February 2013
CONNOT - N/A 27 February 2013
TM02 - Termination of appointment of secretary 24 February 2013
AD01 - Change of registered office address 24 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 24 April 2006
RESOLUTIONS - N/A 16 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
CERTNM - Change of name certificate 03 November 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 18 August 2002
225 - Change of Accounting Reference Date 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.