LYNN LEISURE LIMITED

Norfolk House Norfolk House, Swaffham, PE37 7QH, Norfolk, England
StatusDISSOLVED
Company No.00887271
CategoryPrivate Limited Company
Incorporated08 Sep 1966
Age57 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 8 days

SUMMARY

LYNN LEISURE LIMITED is an dissolved private limited company with number 00887271. It was incorporated 57 years, 7 months, 28 days ago, on 08 September 1966 and it was dissolved 2 years, 7 months, 8 days ago, on 28 September 2021. The company address is Norfolk House Norfolk House, Swaffham, PE37 7QH, Norfolk, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

New address: Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH

Old address: 30 Market Place Swaffham Norfolk PE37 7QH

Change date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-14

Officer name: Mr Kenneth Sydney Harry Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Herbert Webster

Change date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Jacqueline Jill Maxey

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Mr Kenneth Sydney Harry Marshall

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-25

Officer name: Jacqueline Jill Maxey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Herbert Webster

Change date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Mr Kenneth Sydney Harry Marshall

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Jacqueline Jill Maxey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 13/02/02 from: 48 king street kings lynn norfolk PE30 1HE

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/94; no change of members

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/05/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 30 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/05/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Accounts with accounts type small group

Date: 04 Apr 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/03/89; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 05/04 to 30/06

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/02/88; full list of members

Documents

View document PDF

Accounts with accounts type small group

Date: 16 Feb 1988

Action Date: 05 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-05

Documents

View document PDF

Certificate change of name company

Date: 06 May 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lynn-o-matics LIMITED\certificate issued on 06/05/87

Documents

View document PDF

Legacy

Date: 16 Feb 1987

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1987

Action Date: 05 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-05

Documents

View document PDF

Legacy

Date: 31 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/01/87; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 03 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 25/04/86; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1986

Action Date: 05 Apr 1984

Category: Accounts

Type: AA

Made up date: 1984-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1986

Action Date: 05 Apr 1985

Category: Accounts

Type: AA

Made up date: 1985-04-05

Documents

View document PDF

Incorporation company

Date: 08 Sep 1966

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGIQUE (WANSTEAD) LTD

29 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07797674
Status:ACTIVE
Category:Private Limited Company

CDS GLOBAL LIMITED

SOVEREIGN PARK,MARKET HARBOROUGH,LE16 9EF

Number:01902919
Status:ACTIVE
Category:Private Limited Company

CHIPSTEAD GARAGES LIMITED

30 CHIPSTEAD AVENUE,THORNTON HEATH,CR7 7DG

Number:11957682
Status:ACTIVE
Category:Private Limited Company

JAY'S ENGINEERING LIMITED

VIKING COTTAGE,ESSEX,CM3 6DG

Number:04110899
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE WILLS LTD

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:09566176
Status:ACTIVE
Category:Private Limited Company

QUOD ORBIS LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:11463622
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