About

Registered Number: 06006717
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 4a De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ

 

Lynvale Ltd was founded on 22 November 2006 with its registered office in Essex, it has a status of "Active". There are 3 directors listed for the company. We don't know the number of employees at this business. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Neil Alexander 14 January 2008 07 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BAXENDALE, January Carly Emily 18 December 2007 - 1
GRICE, Tracy Jane 22 November 2006 18 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 27 November 2018
MR04 - N/A 10 November 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 November 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH03 - Change of particulars for secretary 14 March 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
MR04 - N/A 03 October 2013
MR01 - N/A 18 July 2013
AA - Annual Accounts 20 May 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AA - Annual Accounts 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2008
AA - Annual Accounts 12 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 24 November 2007
395 - Particulars of a mortgage or charge 24 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2013 Fully Satisfied

N/A

Debenture 20 May 2010 Fully Satisfied

N/A

Full form debenture 09 October 2009 Fully Satisfied

N/A

Debenture 22 November 2007 Fully Satisfied

N/A

Debenture 22 November 2007 Fully Satisfied

N/A

Chattel mortgage 15 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.