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)
22 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
20 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
21 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
15 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
28 Jun 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 May 2011
11 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Cheryl Chapman on 6 January 2011
11 Jan 2011 CH01 Director's details changed for Keith Chapman on 6 January 2011
24 Jul 2010 TM01 Termination of appointment of Kevin Boon as a director
25 May 2010 AD01 Registered office address changed from 8 York Row Wisbech Cambridgeshire PE13 1EF on 25 May 2010
26 Jan 2010 AP01 Appointment of Kevin Boon as a director
26 Jan 2010 AP01 Appointment of Keith Chapman as a director
26 Jan 2010 AP03 Appointment of Paul Garner as a secretary
26 Jan 2010 AP01 Appointment of Cheryl Chapman as a director
26 Jan 2010 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 26 January 2010
22 Jan 2010 TM01 Termination of appointment of Daniel Dwyer as a director
18 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2009 NEWINC Incorporation