About

Registered Number: 05649641
Date of Incorporation: 09/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE

 

Having been setup in 2005, Paulyn Ltd have registered office in Newmarket, it's status at Companies House is "Active". The current directors of Paulyn Ltd are listed as Levitt, Robert Michael, Makin, Lyndall Jane, Makin, Alexander James, Makin, Lyndall Jane, Makin, Paul, Pritchard Gordon, Grant, Pritchard Gordon, Grant Simon in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKIN, Lyndall Jane 19 February 2019 - 1
MAKIN, Alexander James 03 December 2010 31 December 2016 1
MAKIN, Lyndall Jane 09 December 2005 31 December 2016 1
MAKIN, Paul 03 December 2010 05 March 2019 1
PRITCHARD GORDON, Grant 01 January 2012 31 August 2013 1
PRITCHARD GORDON, Grant Simon 09 December 2005 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
LEVITT, Robert Michael 01 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 05 November 2019
PSC01 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 13 December 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 December 2012
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 07 March 2011
AP03 - Appointment of secretary 14 February 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 13 September 2010
RESOLUTIONS - N/A 25 May 2010
SH01 - Return of Allotment of shares 25 May 2010
AA - Annual Accounts 25 February 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
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 December 2008
363a - Annual Return 17 December 2007
225 - Change of Accounting Reference Date 17 July 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 22 January 2007
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.