Advanced company searchLink opens in new window

LYNN F.C. LIMITED

Company number 07102863

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 May 2021
23 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
06 Apr 2021 MR01 Registration of charge 071028630001, created on 6 April 2021
21 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
11 Jan 2021 PSC05 Change of details for Yellow Holdings Ltd as a person with significant control on 1 April 2019
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
01 Jun 2016 AD01 Registered office address changed from Norfolk Arena Saddlebow Road Kings Lynn Norfolk PE34 3AG to 23 London Road Downham Market Norfolk PE38 9BJ on 1 June 2016
31 May 2016 TM01 Termination of appointment of Cheryl Chapman as a director on 23 May 2016
31 May 2016 TM01 Termination of appointment of Keith Chapman as a director on 23 May 2016
27 May 2016 AP01 Appointment of Mr Stephen James Cleeve as a director on 23 May 2016
06 May 2016 TM02 Termination of appointment of Paul Garner as a secretary on 30 April 2016
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
28 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015