ROBERT W LYNN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 26/07/2426 July 2024 | Liquidators' statement of receipts and payments to 2024-06-12 |
| 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 |
| 22/06/2322 June 2023 | Resolutions |
| 22/06/2322 June 2023 | Resolutions |
| 22/06/2322 June 2023 | Statement of affairs |
| 22/06/2322 June 2023 | Appointment of a voluntary liquidator |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-27 |
| 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 |
| 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 |
| 27/05/2227 May 2022 | Annual accounts for year ending 27 May 2022 |
| 03/03/223 March 2022 | Micro company accounts made up to 2021-05-27 |
| 27/05/2127 May 2021 | Annual accounts for year ending 27 May 2021 |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM LC201 DARTINGTON HALL TOTNES DEVON TQ9 6EN ENGLAND |
| 27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/05/19 |
| 28/05/2028 May 2020 | CURRSHO FROM 29/05/2019 TO 28/05/2019 |
| 27/05/2027 May 2020 | Annual accounts for year ending 27 May 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 28/02/2028 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
| 28/05/1928 May 2019 | Annual accounts for year ending 28 May 2019 |
| 25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 21/05/1921 May 2019 | FIRST GAZETTE |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM DUKE COURT BRIDGE STREET KINGSBRIDGE DEVON TQ7 1HX ENGLAND |
| 28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
| 13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM SUITE 2, DUKE STREET CHAMBERS BRIDGE STREET KINGSBRIDGE DEVON TQ7 1HX |
| 30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/03/1523 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 89 FORE STREET KINGSBRIDGE DEVON TQ7 1AB |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/03/1412 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/04/1317 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/03/1215 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/10/1110 October 2011 | APPOINTMENT TERMINATED, SECRETARY NICOLA LYNN |
| 18/05/1118 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LYNN / 02/03/2011 |
| 08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 75A FORE STREET KINGSBRIDGE DEVON TQ7 1AB |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/03/1029 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 22/12/0822 December 2008 | RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 02/04/072 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 18/10/0618 October 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
| 09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 21/03/0521 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 03/03/043 March 2004 | NEW SECRETARY APPOINTED |
| 03/03/043 March 2004 | NEW DIRECTOR APPOINTED |
| 03/03/043 March 2004 | SECRETARY RESIGNED |
| 03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 03/03/043 March 2004 | DIRECTOR RESIGNED |
| 02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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