LYNN'S PUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from Unit 25 Kings Road Tyseley Birmingham B11 2AL England to Ox & Plough Oxclose Village Centre Washington NE38 0LZ on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

09/01/249 January 2024 Termination of appointment of John Shaw Garner as a director on 2024-01-08

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

23/05/2323 May 2023 Appointment of Mr John Shaw Garner as a director on 2023-05-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

09/02/239 February 2023 Registered office address changed from Office a9 Bizspace Business Park Kings Road, Tyseley Birmingham West Midlands B11 2AL to Unit 25 Kings Road Tyseley Birmingham B11 2AL on 2023-02-09

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 COMPANY NAME CHANGED CENTRAL COLLECTIONS AGENCY LTD CERTIFICATE ISSUED ON 27/02/21

View Document

27/02/2127 February 2021 CESSATION OF DANIEL PETER FINNIMORE AS A PSC

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

27/02/2127 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN GARNER

View Document

27/02/2127 February 2021 DIRECTOR APPOINTED MRS LYNN GARNER

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL FINNIMORE

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, SECRETARY DANIEL FINNIMORE

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

25/02/2125 February 2021 CESSATION OF JOHN PERKINS AS A PSC

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER FINNIMORE

View Document

25/02/2125 February 2021 SECRETARY APPOINTED MR JOHN SHAW GARNER

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JOHN PERKINS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 DISS REQUEST WITHDRAWN

View Document

03/01/173 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1621 December 2016 APPLICATION FOR STRIKING-OFF

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR DANIEL PETER FINNIMORE

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM OFFICE A9 BIZSPACE BUSINESS PARK KINGS ROAD BIRMINGHAM WEST MIDLANDS ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM OFFICE C5 BIZSPACE BUSINESS PARK, KINGS ROAD,TYSELEY, BIRMINGHAM WEST MIDLANDS B11 2AL ENGLAND

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL FINNIMORE

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MR DANIEL PETER FINNIMORE

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR JOHN PERKINS

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE WHITE HOUSE 455 STOCKFIELD ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8JH

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR DANIEL PETER FINNIMORE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA POWELL

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN VANN

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 72 MEADOW ROAD BIRMINGHAM B47 6EQ

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 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