LYNMASS LIMITED

3 Gurton Court 3 Gurton Court, Burnham-On-Crouch, CM0 8AA, England
StatusDISSOLVED
Company No.09949041
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 7 months

SUMMARY

LYNMASS LIMITED is an dissolved private limited company with number 09949041. It was incorporated 8 years, 3 months, 29 days ago, on 13 January 2016 and it was dissolved 1 year, 7 months ago, on 11 October 2022. The company address is 3 Gurton Court 3 Gurton Court, Burnham-on-crouch, CM0 8AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: Unit D2 Mole Hall Estate Widdington Saffron Walden Essex CB11 3SP England

New address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Sep 2021

Category: Address

Type: AD02

Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2021

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-27

Psc name: Mrs Helen Pantlin

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Pantlin

Change date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mrs Helen Pantlin

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-25

Psc name: Helen Pantlin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Michael Anthony Brissett

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Stennett

Cessation date: 2019-09-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Stennett

Change date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Mr Lee Stennett

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Brissett

Change date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

New address: Unit D2 Mole Hall Estate Widdington Saffron Walden Essex CB11 3SP

Old address: Regal House 70 London Road Twickenham TW1 3QS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Stennett

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Brissett

Change date: 2017-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2016

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2016

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J WILSON (UK) LIMITED

BLAKE HOUSE 11,OLDHAM,OL4 3BH

Number:07941404
Status:ACTIVE
Category:Private Limited Company
Number:SC413296
Status:ACTIVE
Category:Private Limited Company

MLE TAX AND ACCOUNTING LTD

23 KELVIN HILL,BASINGSTOKE,RG22 6EF

Number:08572123
Status:ACTIVE
Category:Private Limited Company

NIGEL MCCARTHY SURVEYING LIMITED

7 HIGH LAWN,DEVIZES,SN10 2BA

Number:08940697
Status:ACTIVE
Category:Private Limited Company

SNA TRADERS LTD

FLAT 34 1-3 BIRCH LANE,MANCHESTER,M13 0NW

Number:11543519
Status:ACTIVE
Category:Private Limited Company

STROUD GREEN FARM LIMITED

C/O 14 ST. OWEN STREET,HEREFORD,HR1 2PL

Number:05358322
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