Advanced company searchLink opens in new window

LYNNLEC (SALES & SERVICE) LIMITED

Company number 00810471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
06 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2010 4.20 Statement of affairs with form 4.19
25 Oct 2010 600 Appointment of a voluntary liquidator
25 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-19
20 Oct 2010 AD01 Registered office address changed from The Boathouse Business Centre Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH on 20 October 2010
25 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-25
  • GBP 100
25 Sep 2010 CH01 Director's details changed for Mr Gerald Claude Plowright on 3 September 2010
08 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Feb 2010 AD01 Registered office address changed from The Boathouse Business Centre Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH United Kingdom on 19 February 2010
15 Feb 2010 AD01 Registered office address changed from 20 Westgate Holme Hunstanton Norfolk PE36 6LF on 15 February 2010
07 Sep 2009 363a Return made up to 03/09/09; full list of members
05 Sep 2009 288a Secretary appointed ralph grounds
04 Sep 2009 288b Appointment Terminated Secretary lorna plowright
04 Sep 2009 190 Location of debenture register
04 Sep 2009 353 Location of register of members
22 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
28 Jan 2009 287 Registered office changed on 28/01/2009 from 13 queens gardens hunstanton norfolk PE36 6HD
05 Sep 2008 363a Return made up to 03/09/08; full list of members
15 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
03 Apr 2008 288b Appointment Terminated Director paul darlow
17 Dec 2007 288a New secretary appointed
17 Dec 2007 288b Secretary resigned
11 Sep 2007 363a Return made up to 03/09/07; full list of members