ROBERT W LYNN LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/07/2426 July 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

22/06/2322 June 2023 Registered office address changed from 7 Meadowside Chillington Kingsbridge Devon TQ7 2HT to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2023-06-22

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Statement of affairs

View Document

22/06/2322 June 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-27

View Document

14/02/2314 February 2023 Registered office address changed from The Post House Fore Street South Brent Devon TQ10 9BQ England to 7 Meadowside Chillington Kingsbridge Devon TQ7 2HT on 2023-02-14

View Document

06/01/236 January 2023 Registered office address changed from Suite F225a Follaton House Plymouth Road Totnes Devon TQ9 5NE England to The Post House Fore Street South Brent Devon TQ10 9BQ on 2023-01-06

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-05-27

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM LC201 DARTINGTON HALL TOTNES DEVON TQ9 6EN ENGLAND

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/19

View Document

28/05/2028 May 2020 CURRSHO FROM 29/05/2019 TO 28/05/2019

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM DUKE COURT BRIDGE STREET KINGSBRIDGE DEVON TQ7 1HX ENGLAND

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM SUITE 2, DUKE STREET CHAMBERS BRIDGE STREET KINGSBRIDGE DEVON TQ7 1HX

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 89 FORE STREET KINGSBRIDGE DEVON TQ7 1AB

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/03/1215 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA LYNN

View Document

18/05/1118 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LYNN / 02/03/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 75A FORE STREET KINGSBRIDGE DEVON TQ7 1AB

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 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