LYNE,FRANK & WAGSTAFF,LIMITED

19 Cherry Hill, Barnet, EN5 1BB, England
StatusACTIVE
Company No.00153872
CategoryPrivate Limited Company
Incorporated26 Mar 1919
Age105 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

LYNE,FRANK & WAGSTAFF,LIMITED is an active private limited company with number 00153872. It was incorporated 105 years, 2 months, 20 days ago, on 26 March 1919. The company address is 19 Cherry Hill, Barnet, EN5 1BB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Old address: Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England

Change date: 2024-01-17

New address: 19 Cherry Hill Barnet EN5 1BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2023

Category: Address

Type: AD02

New address: 19 Cherry Hill Barnet Herts EN5 1BB

Old address: 8 Hasluck Gardens Barnet Herts EN5 1HT England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001538720006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001538720007

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeanne Gwendolyn Lyne

Cessation date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Anjelica Lyne

Appointment date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Frank Lyne

Appointment date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaudin Simon Lyne

Termination date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001538720005

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001538720006

Charge creation date: 2019-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001538720007

Charge creation date: 2019-07-30

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Sep 2018

Category: Address

Type: AD03

New address: 8 Hasluck Gardens Barnet Herts EN5 1HT

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Sep 2018

Category: Address

Type: AD03

New address: 8 Hasluck Gardens Barnet Herts EN5 1HT

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Sep 2018

Category: Address

Type: AD02

Old address: C/O Mrs Anne Murawski 35a High Street Potters Bar Herts EN6 5AJ England

New address: 8 Hasluck Gardens Barnet Herts EN5 1HT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-01

Charge number: 001538720005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS

Old address: 35a High Street Potters Bar Hertfordshire EN6 5AJ

Change date: 2017-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Aug 2017

Category: Address

Type: AD02

New address: C/O Mrs Anne Murawski 35a High Street Potters Bar Herts EN6 5AJ

Old address: C/O Mrs Anne Murawski 1 Wrights Court Elm Hill Norwich NR3 1HQ England

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Sep 2016

Category: Address

Type: AD04

New address: 35a High Street Potters Bar Hertfordshire EN6 5AJ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mr Peter Charles Hobday

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Stephanie Murawski

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Harold Cochrane

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Capital cancellation shares

Date: 22 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH06

Date: 2015-03-20

Capital : 27,601.05 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Statement of companys objects

Date: 13 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

New address: 35a High Street Potters Bar Hertfordshire EN6 5AJ

Old address: 20a Plantagenet Road Barnet Hertfordshire EN5 5JG

Change date: 2014-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Stephanie Murawski

Change date: 2011-08-24

Documents

View document PDF

Move registers to sail company

Date: 24 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Change date: 2011-05-18

Old address: 35a High Street Potters Bar Herts EN6 5AJ

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Michael Janes

Change date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Gaudin Simon Lyne

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Mr Leslie Harold Cochrane

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Wagstaff

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael lyne

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/07; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; change of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/96; change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/95; no change of members

Documents

View document PDF


Some Companies

APPLIANCES ONLINE LTD

UNIT 5A THE PARKLANDS,BOLTON,BL6 4SD

Number:08307337
Status:ACTIVE
Category:Private Limited Company

BIG BUSINESS CONSULTANTS LTD

9 GILBERT STREET,LONDON,E15 2AG

Number:11708595
Status:ACTIVE
Category:Private Limited Company

D KARA LIMITED

222 JEANS WAY,DUNSTABLE,LU5 4PR

Number:09014516
Status:ACTIVE
Category:Private Limited Company

LIGAASEREFLORALDESIGN LTD

44 TRURO TOWER LEDBURY CLOSE,BIRMINGHAM,B16 8RS

Number:10864608
Status:ACTIVE
Category:Private Limited Company

RED SNAPPER MANAGED SERVICES LIMITED

OCTAVIA HOUSE,LONDON,EC1Y 8ST

Number:11348857
Status:ACTIVE
Category:Private Limited Company
Number:04647357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source