Advanced company searchLink opens in new window

LYNN COMMERCIALS (1989) LIMITED

Company number 02361372

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 AD01 Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 9 March 2021
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2021 MR04 Satisfaction of charge 1 in full
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
30 Nov 2020 PSC01 Notification of Derek Alfred Miller as a person with significant control on 27 November 2020
27 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 27 November 2020
19 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 TM01 Termination of appointment of Ivor Kenneth Morison as a director on 14 June 2018
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 150,000
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,000
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150,000
08 Apr 2014 TM01 Termination of appointment of Doris Miller as a director
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013