Company NameLYNN Long Environmental And Agricultural Inspection Ltd
Company StatusDissolved
Company Number06506730
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLynn June Long
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleAgricultural Inspector
Country of ResidenceFrance
Correspondence AddressHent Penn Ar C'Hra Kerelcun
2960 La Feuillee
Finisterre
France
Secretary NameJohn Price
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleAgricultural Liason Officer
Correspondence AddressHent Penn Ar C'Hra Kerelcun
29690 La Feuillee
Finisterre
France
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.lynnlong.com

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lynn Long
100.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£263
Current Liabilities£1,017

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 March 2021Final Gazette dissolved following liquidation (1 page)
21 December 2020Return of final meeting in a members' voluntary winding up (12 pages)
30 May 2020Liquidators' statement of receipts and payments to 15 May 2020 (14 pages)
13 June 2019Registered office address changed from 31a Finkle Street Selby YO8 4DT England to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 13 June 2019 (2 pages)
12 June 2019Declaration of solvency (5 pages)
12 June 2019Appointment of a voluntary liquidator (4 pages)
12 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-16
(1 page)
13 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 February 2019Change of details for Lynn June Long as a person with significant control on 20 February 2019 (2 pages)
27 February 2019Director's details changed for Lynn June Long on 20 February 2019 (2 pages)
27 February 2019Secretary's details changed for John Price on 20 February 2019 (1 page)
18 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Director's details changed for Lynn June Long on 10 November 2016 (2 pages)
1 March 2017Secretary's details changed for John Price on 10 November 2016 (1 page)
1 March 2017Secretary's details changed for John Price on 10 November 2016 (1 page)
1 March 2017Registered office address changed from 30 Kingston Drive Hambleton Selby YO8 9JS to 31a Finkle Street Selby YO8 4DT on 1 March 2017 (1 page)
1 March 2017Director's details changed for Lynn June Long on 10 November 2016 (2 pages)
1 March 2017Registered office address changed from 30 Kingston Drive Hambleton Selby YO8 9JS to 31a Finkle Street Selby YO8 4DT on 1 March 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
23 September 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
4 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Director's details changed for Lynn June Long on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Lynn June Long on 18 March 2010 (2 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Incorporation (13 pages)
18 February 2008Incorporation (13 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)