LYNNMOORE ENGINEERING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

10/12/2410 December 2024 Termination of appointment of Valerie Moore as a secretary on 2024-11-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

09/01/239 January 2023 Change of details for Mr Paul Raymond Moore as a person with significant control on 2022-11-29

View Document

09/01/239 January 2023 Director's details changed for Paul Raymond Moore on 2022-11-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

26/05/2126 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE

View Document

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

16/08/1916 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR NICHOLAS SWALES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL RAYMOND MOORE / 24/01/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND MOORE / 24/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM CONNAUGHT HOUSE 11 OAK STREET FAKENHAM NORFOLK NR21 9DX

View Document

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 SECOND FILING FOR FORM SH01

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MRS JOANNE MARY ANDERSON

View Document

28/11/1228 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, 22-26 KING STREET, KINGS LYNN, NORFOLK, PE30 1HJ

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND MOORE / 24/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MOORE / 24/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MOORE / 24/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 24/01/2009

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE MOORE / 24/01/2009

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 19 KING STREET, KINGS LYNN, NORFOLK, PE30 1HB

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/03/982 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/02/946 February 1994 SECRETARY RESIGNED

View Document

24/01/9424 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information