LYNN PORT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewPrevious accounting period shortened from 2024-11-28 to 2024-11-27

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

29/08/2329 August 2023 Change of details for Mr Peter Knight as a person with significant control on 2023-06-10

View Document

25/08/2325 August 2023 Change of details for Mr Peter Knight as a person with significant control on 2023-06-10

View Document

25/08/2325 August 2023 Director's details changed for Mr Peter David Knight on 2023-06-10

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-28

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

28/01/2228 January 2022 Registration of charge 051534790013, created on 2022-01-19

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

14/07/2114 July 2021 Satisfaction of charge 051534790012 in full

View Document

14/07/2114 July 2021 Satisfaction of charge 051534790011 in full

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

26/08/2026 August 2020 28/11/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051534790012

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051534790011

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051534790009

View Document

15/08/1915 August 2019 28/11/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051534790010

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051534790005

View Document

23/08/1823 August 2018 28/11/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051534790009

View Document

28/11/1728 November 2017 Annual accounts for year ending 28 Nov 2017

View Accounts

21/11/1721 November 2017 Annual accounts small company total exemption made up to 28 November 2016

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051534790006

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051534790007

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051534790008

View Document

23/08/1723 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER KNIGHT / 04/08/2016

View Document

28/11/1628 November 2016 Annual accounts for year ending 28 Nov 2016

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

18/08/1618 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051534790006

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051534790003

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051534790004

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051534790005

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051534790003

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051534790004

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM MELATHRON QUARRY ROAD GODSTONE SURREY RH9 8DQ ENGLAND

View Document

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM UNIT X LAMBS BUSINESS PARK LAMBS BUSINESS PARK, TERRACOTTA ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8LJ

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/07/147 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR PETER DAVID KNIGHT

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, DIRECTOR GUY DE VRIES

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, SECRETARY GUY DE VRIES

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 13 STATION ROAD LONDON N3 2SB

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/09/1310 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/08/1224 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KNIGHT / 15/05/2011

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/08/1023 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 30/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 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