LYNN SHELLFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

05/03/255 March 2025 Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ to A10 Alexandra Dock Port of King's Lynn King's Lynn PE30 2ET on 2025-03-05

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-03-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/02/217 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350014

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350013

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350010

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350009

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350012

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350011

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350008

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350006

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011715350007

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011715350005

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAMSON / 23/05/2012

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1012 November 2010 CONFLICT OF INTEREST 29/10/2010

View Document

18/06/1018 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMSON / 23/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LENGER / 23/05/2010

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAMSON / 15/06/2008

View Document

20/03/0820 March 2008 GBP SR 1000000@1

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 £ NC 5000/5005000 10/0

View Document

22/08/0722 August 2007 NC INC ALREADY ADJUSTED 10/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 COMPANY NAME CHANGED LYNN SHELLFISH COMPANY LIMITED CERTIFICATE ISSUED ON 14/10/05

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED HEIPLOEG & LYNN SHRIMPERS INCORP ORATED LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 19 TUESDAY MARKET PLACE KINGS LYNN NORFOLK PE30 1JW

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9514 June 1995 RETURN MADE UP TO 26/05/95; CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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 documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 26 KING STREET KINGS LYNN NORFOLK PE30 1HJ

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM: 2 SMITH COTTAGES GRIMSTON ROAD SOUTH WOOTTON KING'S LYNN, NORFOLK

View Document

28/02/8728 February 1987 RETURN MADE UP TO 08/02/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

07/10/827 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/10/82

View Document

24/05/7424 May 1974 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