2960 La Feuillee
Finisterre
France
Secretary Name | John Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Agricultural Liason Officer |
Correspondence Address | Hent Penn Ar C'Hra Kerelcun 29690 La Feuillee Finisterre France |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.lynnlong.com |
---|
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lynn Long 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £263 |
Current Liabilities | £1,017 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 May 2020 | Liquidators' statement of receipts and payments to 15 May 2020 (14 pages) |
13 June 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
12 June 2019 | Appointment of a voluntary liquidator (4 pages) |
12 June 2019 | Resolutions
|
13 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 February 2019 | Change of details for Lynn June Long as a person with significant control on 20 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Lynn June Long on 20 February 2019 (2 pages) |
27 February 2019 | Secretary's details changed for John Price on 20 February 2019 (1 page) |
18 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for Lynn June Long on 10 November 2016 (2 pages) |
1 March 2017 | Secretary's details changed for John Price on 10 November 2016 (1 page) |
1 March 2017 | Secretary's details changed for John Price on 10 November 2016 (1 page) |
1 March 2017 | Registered 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 2017 | Director's details changed for Lynn June Long on 10 November 2016 (2 pages) |
1 March 2017 | Registered 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 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
23 September 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2010 | Director's details changed for Lynn June Long on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lynn June Long on 18 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Incorporation (13 pages) |
18 February 2008 | Incorporation (13 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |