LYNN CAR LIMITED

Register to unlock more data on OkredoRegister

LYNN CAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02562047

Incorporation date

23/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon29/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2022-01-27
dot icon15/02/2021
Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 2021-02-15
dot icon12/02/2021
Appointment of a voluntary liquidator
dot icon12/02/2021
Statement of affairs
dot icon12/02/2021
Resolutions
dot icon11/12/2020
Resolutions
dot icon08/12/2020
Change of name notice
dot icon02/09/2020
Secretary's details changed for Mr Roy David Watts on 2020-09-02
dot icon02/09/2020
Change of details for Mr Roy David Watts as a person with significant control on 2020-09-02
dot icon02/09/2020
Director's details changed for Mr Roy David Watts on 2020-09-02
dot icon05/02/2020
Termination of appointment of Glen Roy Watts as a director on 2020-01-01
dot icon05/02/2020
Termination of appointment of Bunny Hermione Helena Olsson as a director on 2020-01-01
dot icon05/02/2020
Termination of appointment of Stephen Robert Harris as a director on 2020-01-01
dot icon11/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Appointment of Bunny Hermione Helena Olsson as a director on 2019-07-31
dot icon13/09/2019
Termination of appointment of Sally Ellen Rector as a director on 2019-07-31
dot icon08/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2019-02-08
dot icon27/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Satisfaction of charge 2 in full
dot icon02/01/2018
Confirmation statement made on 2017-10-22 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Resolutions
dot icon05/01/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr Roy David Watts on 2014-10-01
dot icon28/10/2014
Secretary's details changed for Mr Roy David Watts on 2014-10-01
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-10-22 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Registered office address changed from 500 Larkshall Road London E4 9HH on 2013-07-11
dot icon08/07/2013
Certificate of change of name
dot icon08/07/2013
Change of name notice
dot icon09/04/2013
Appointment of Sally Ellen Rector as a director
dot icon14/03/2013
Appointment of Mr Stephen Robert Harris as a director
dot icon14/03/2013
Appointment of Mr Glen Roy Watts as a director
dot icon09/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Malcolm Wheatley as a director
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of company's objects
dot icon10/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Malcolm Ronald Wheatley on 2009-10-22
dot icon10/11/2009
Director's details changed for Mr Roy David Watts on 2009-10-22
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2008
Return made up to 22/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 22/10/07; full list of members
dot icon09/11/2007
Location of debenture register
dot icon09/11/2007
Location of register of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: 500 larkshall road highams park london E4 9HH
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 22/10/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: prospect place 85 great north road hatfield AL9 5BS
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 22/10/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/02/2005
Accounts for a small company made up to 2003-12-31
dot icon25/10/2004
Return made up to 22/10/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon24/10/2003
Return made up to 22/10/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-12-31
dot icon06/11/2002
Return made up to 22/10/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon26/10/2001
Return made up to 22/10/01; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2000-12-31
dot icon27/10/2000
Return made up to 22/10/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Return made up to 22/10/99; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/09/1999
Registered office changed on 20/09/99 from: moores rowland chartered account cliffords inn fetter lane london EC4A 1AS
dot icon27/10/1998
Return made up to 22/10/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-12-31
dot icon11/11/1997
Return made up to 22/10/97; full list of members
dot icon06/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Registered office changed on 02/04/97 from: buchannan house 24-30 holborn london EC1N 2JN
dot icon31/10/1996
Return made up to 22/10/96; no change of members
dot icon18/06/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 01/11/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon21/09/1995
Location of register of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 01/11/94; full list of members
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/11/1993
Particulars of mortgage/charge
dot icon24/11/1993
Return made up to 11/11/93; no change of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Auditor's resignation
dot icon16/12/1992
Return made up to 23/11/92; no change of members
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Particulars of contract relating to shares
dot icon13/05/1992
Ad 02/12/91--------- £ si 900@1
dot icon22/04/1992
Ad 02/12/91--------- £ si 900@1=900 £ ic 2/902
dot icon20/01/1992
Return made up to 23/11/91; full list of members
dot icon17/01/1992
New director appointed
dot icon17/07/1991
Accounting reference date notified as 31/12
dot icon07/12/1990
Secretary resigned;new secretary appointed
dot icon07/12/1990
Director resigned;new director appointed
dot icon23/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
22/10/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNN CAR LIMITED

LYNN CAR LIMITED is an(a) Liquidation company incorporated on 23/11/1990 with the registered office located at Recovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYNN CAR LIMITED?

toggle

LYNN CAR LIMITED is currently Liquidation. It was registered on 23/11/1990 .

Where is LYNN CAR LIMITED located?

toggle

LYNN CAR LIMITED is registered at Recovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU.

What does LYNN CAR LIMITED do?

toggle

LYNN CAR LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for LYNN CAR LIMITED?

toggle

The latest filing was on 29/11/2022: Return of final meeting in a creditors' voluntary winding up.