- Company Overview for LYNN F.C. LIMITED (07102863)
- Filing history for LYNN F.C. LIMITED (07102863)
- People for LYNN F.C. LIMITED (07102863)
- Charges for LYNN F.C. LIMITED (07102863)
- More for LYNN F.C. LIMITED (07102863)
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
|
|
17 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
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
|
|
11 Dec 2009 | NEWINC | Incorporation |