JOHN LYNE HOME IMPROVEMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Reginald John Lyne as a secretary on 2023-10-13

View Document

27/10/2327 October 2023 Appointment of Mr Andrew Martin Brian Lyne as a secretary on 2023-10-13

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

24/10/2024 October 2020 SAIL ADDRESS CHANGED FROM: CAMPBELL ASSOCIATES PAYTON HOUSE, PACKWOOD COURT GUILD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6RP ENGLAND

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

09/10/179 October 2017 SAIL ADDRESS CHANGED FROM: C/O CAMPBELL ASSOCIATES FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE ENGLAND

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BRIAN LYNE / 13/10/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 S366A DISP HOLDING AGM 22/12/04

View Document

04/01/054 January 2005 S369(4) SHT NOTICE MEET 22/12/04

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company