LYNN BROOKS SALES LIMITED

Chapelworth House 2nd Floor Chapelworth House 2nd Floor, Worthing, BN11 1LY
StatusDISSOLVED
Company No.04588074
CategoryPrivate Limited Company
Incorporated12 Nov 2002
Age21 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution30 Oct 2014
Years9 years, 6 months, 18 days

SUMMARY

LYNN BROOKS SALES LIMITED is an dissolved private limited company with number 04588074. It was incorporated 21 years, 6 months, 5 days ago, on 12 November 2002 and it was dissolved 9 years, 6 months, 18 days ago, on 30 October 2014. The company address is Chapelworth House 2nd Floor Chapelworth House 2nd Floor, Worthing, BN11 1LY.



Company Fillings

Gazette dissolved liquidation

Date: 30 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change sail address company with new address

Date: 19 Aug 2014

Category: Address

Type: AD02

New address: 69 Stoke Newington Church Street London N16 0AR

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Address

Type: AD01

Old address: Cornelius House 178-180 Church Road, Hove East Sussex BN3 2DJ

Change date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Preti

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-12

Officer name: Pp Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: John Stanley Kent

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Susan Preti

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynn Gay Brooks

Change date: 2009-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/11/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 12 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05366326
Status:ACTIVE
Category:Private Limited Company

A AND D SANDERS BROS LIMITED

51 NEWFIELD STREET,CHESHIRE,CW11 1HE

Number:05586970
Status:ACTIVE
Category:Private Limited Company

BUNNY APPLIANCE WAREHOUSE LTD

UNITS 1 & 2 BUNNY TRADING ESTATE,NOTTINGHAM,NG11 6QJ

Number:03027841
Status:ACTIVE
Category:Private Limited Company

CQV SOLUTIONS LIMITED

UNIT 1,STOKE-ON-TRENT,ST1 4DP

Number:11438991
Status:ACTIVE
Category:Private Limited Company

EI TECHNOLOGY LIMITED

C/O JOHNSTON CARMICHAEL,LONDON,EC4A 2AB

Number:10257807
Status:LIQUIDATION
Category:Private Limited Company

PHANTOM LINE PROPERTY LTD

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SC608938
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