LYNNE RADIO LIMITED

C/O Sobell Rhodes Llp The Kinetic Centre C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.02579886
CategoryPrivate Limited Company
Incorporated05 Feb 1991
Age33 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

LYNNE RADIO LIMITED is an active private limited company with number 02579886. It was incorporated 33 years, 2 months, 27 days ago, on 05 February 1991. The company address is C/O Sobell Rhodes Llp The Kinetic Centre C/O Sobell Rhodes Llp The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

New address: C/O Sobell Rhodes Llp the Kinetic Centre Thoebald Street Elstree, Borehamwood Hertfordshire WD6 4PJ

Old address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 3PJ United Kingdom

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Sep 2023

Category: Address

Type: AD02

Old address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England

New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 3PJ

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2023

Action Date: 20 Feb 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Stephen Lynne

Cessation date: 2020-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Jeremy Lynne

Cessation date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England

New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 3PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-25

Made up date: 2019-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 26 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-27

New date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-28

New date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Nov 2016

Category: Address

Type: AD02

Old address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE

New address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Old address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom

New address: Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG

Change date: 2016-11-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Nov 2016

Category: Address

Type: AD04

New address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: 11 Welbeck Street London W1G 9XZ

Change date: 2015-08-05

New address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-29

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Old address: 8 Wimpole Street London W1G 9SP

Change date: 2010-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 15 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8NL

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 04/02/97 from: 8 wimpole street london W1M 7AB

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 05/02/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 15/02/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 05/02/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 05/02/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 05/02/93; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 11/03/93 from: 246/248 walworth road london SE17 1JE

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF


Some Companies

DE VERE CARE (HACKNEY) LIMITED

CAPITAL GATE,ILFORD,IG6 3ES

Number:11139237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARLEQUIN INNS LIMITED

DEVONSHIRE HOUSE,LONDON,W1N 2DR

Number:04819440
Status:LIQUIDATION
Category:Private Limited Company

ICN ENTERPRISES LTD

5A THE BROADWAY,GREENFORD,UB6 9PH

Number:08215550
Status:ACTIVE
Category:Private Limited Company

MEDIA LOCUM LIMITED

10 IRENE ROAD,ORPINGTON,BR6 0HA

Number:10364811
Status:ACTIVE
Category:Private Limited Company

MIDSHIRE PLUS LIMITED

52 NETHERTHORPE STREET,SHEFFIELD,S3 7JB

Number:10692367
Status:ACTIVE
Category:Private Limited Company

PUTNEY FLOWERS LTD

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:08704532
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