LYNTON AND BARNSTAPLE RAILWAY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Henry David Bromidge as a director on 2025-05-17

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

04/12/244 December 2024 Appointment of Malcom David Smith as a director on 2024-11-23

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

21/05/2421 May 2024 Second filing for the appointment of Mr Jonathan Charles Griffiths as a director

View Document

14/05/2414 May 2024 Appointment of Mr Jonathan Charles Griffiths as a director on 2024-03-11

View Document

14/05/2414 May 2024 Termination of appointment of Gordon David Blencowe as a director on 2024-05-11

View Document

06/03/246 March 2024 Termination of appointment of Malcolm David Smith as a director on 2024-02-26

View Document

28/01/2428 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Gordon David Blencowe as a director on 2023-05-13

View Document

08/04/238 April 2023 Termination of appointment of Anne Emily Jane Belsey as a director on 2023-03-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/06/197 June 2019 18/05/19 STATEMENT OF CAPITAL GBP 280945

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JOHN ERNEST MORSON

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MS ANNE EMILY JANE BELSEY

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLS

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON BLENCOWE

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN COWLING

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BUNTON

View Document

01/10/181 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 271655

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HEYS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JONATHAN HUGH PAIN

View Document

03/04/183 April 2018 07/03/18 STATEMENT OF CAPITAL GBP 266.205

View Document

15/03/1815 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 232505

View Document

26/01/1826 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 232155

View Document

26/01/1826 January 2018 24/10/17 STATEMENT OF CAPITAL GBP 227305

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 227105

View Document

14/07/1714 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 225075

View Document

09/06/179 June 2017 DIRECTOR APPOINTED DOUGLAS NORMAN MILLS

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 221750

View Document

22/01/1722 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 187150

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 181595

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 177985

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM WOODY BAY STATION MARTINHOE CROSS PARRACOMBE BARNSTAPLE DEVON EX31 4RE

View Document

02/03/162 March 2016 SAIL ADDRESS CHANGED FROM: 33 CAVIE ROAD BRAUNTON DEVON EX33 1DX

View Document

02/03/162 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1615 February 2016 SAIL ADDRESS CREATED

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 173260

View Document

16/10/1516 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 168225

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED JOHN CHRISTOPHER HEYS

View Document

19/01/1519 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 163120

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED JOHN CHRISTOPHER HEYS

View Document

10/10/1410 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 157805

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 152145

View Document

16/10/1316 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 146555

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 142220

View Document

16/08/1216 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 135720

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 31/12/11 STATEMENT OF CAPITAL GBP 132270

View Document

26/09/1126 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 128471

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 127211

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED GORDON DAVID BLENCOWE

View Document

07/06/107 June 2010 31/05/10 STATEMENT OF CAPITAL GBP 117201

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN BUDD

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 94531

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR FRED SCHOLES

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN

View Document

16/03/0916 March 2009 ADOPT MEM AND ARTS 17/05/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY BROMIDGE / 31/12/2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWN / 31/12/2008

View Document

15/08/0815 August 2008 ADOPT MEM AND ARTS 17/05/2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES POUNDS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUSE

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED PETER MILES

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MARTYN BUDD

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED LYNTON AND BARNSTAPLE RAILWAY ESTATES COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 30/06/08

View Document

05/06/085 June 2008 DIRECTOR APPOINTED IAN PETER COWLING

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 CONVERSION TO A CIC

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED LYNTON & BARNSTAPLE RAILWAY ESTATES COMPANY LIMITED CERTIFICATE ISSUED ON 09/04/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 33 CAVIE ROAD BRAUNTON DEVON EX33 1DX

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 30 BEAR STREET BARNSTAPLE DEVON EX32 7DD

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 AUDITOR'S RESIGNATION

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/9912 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 SHARES AGREEMENT OTC

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 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