Active
Company Information for LYNE,FRANK & WAGSTAFF,LIMITED
19 CHERRY HILL, BARNET, EN5 1BB,
|
Company Registration Number
00153872
Private Limited Company
Active |
Company Name | |
---|---|
LYNE,FRANK & WAGSTAFF,LIMITED | |
Legal Registered Office | |
19 CHERRY HILL BARNET EN5 1BB Other companies in EN5 | |
Company Number | 00153872 | |
---|---|---|
Company ID Number | 00153872 | |
Date formed | 1919-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 21:38:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER CHARLES HOBDAY |
||
ALEXANDER MICHAEL JANES |
||
GAUDIN SIMON LYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE STEPHANIE MURAWSKI |
Company Secretary | ||
LESLIE HAROLD COCHRANE |
Director | ||
GORDON HILDITCH WAGSTAFF |
Director | ||
MICHAEL FRANK LYNE |
Director | ||
LESLIE HAROLD COCHRANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
163 TOTTENHAM LANE LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
OHS NOMINEES LIMITED | Director | 2009-08-03 | CURRENT | 2009-07-02 | Dissolved 2016-02-23 | |
ORRICK, HERRINGTON & SUTCLIFFE LIMITED | Director | 2009-08-03 | CURRENT | 2002-12-19 | Dissolved 2016-07-05 | |
163 TOTTENHAM LANE LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/01/24 FROM Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England | |
AA | 31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES | ||
Register inspection address changed from 8 Hasluck Gardens Barnet Herts EN5 1HT England to 19 Cherry Hill Barnet Herts EN5 1BB | ||
AD02 | Register inspection address changed from 8 Hasluck Gardens Barnet Herts EN5 1HT England to 19 Cherry Hill Barnet Herts EN5 1BB | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES | |
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720006 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720007 | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF JEANNE GWENDOLYN LYNE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAKE FRANK LYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAUDIN SIMON LYNE | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001538720005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001538720007 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | Register inspection address changed from C/O Mrs Anne Murawski 35a High Street Potters Bar Herts EN6 5AJ England to 8 Hasluck Gardens Barnet Herts EN5 1HT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001538720005 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM 35a High Street Potters Bar Hertfordshire EN6 5AJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Mrs Anne Murawski 1 Wrights Court Elm Hill Norwich NR3 1HQ England to C/O Mrs Anne Murawski 35a High Street Potters Bar Herts EN6 5AJ | |
AD04 | Register(s) moved to registered office address 35a High Street Potters Bar Hertfordshire EN6 5AJ | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 27601.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Peter Charles Hobday as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Anne Stephanie Murawski on 2015-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE HAROLD COCHRANE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 27601.05 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 27601.05 | |
SH06 | Cancellation of shares. Statement of capital on 2015-03-20 GBP 27,601.05 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 18/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 20A PLANTAGENET ROAD BARNET HERTFORDSHIRE EN5 5JG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 20/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
AR01 | 20/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 20/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 20/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE STEPHANIE MURAWSKI / 24/08/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 35A HIGH STREET POTTERS BAR HERTS EN6 5AJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAUDIN SIMON LYNE / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL JANES / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HAROLD COCHRANE / 20/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON WAGSTAFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 20/08/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL LYNE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/04; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 20/08/02; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 20/08/01; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/96; CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 14/09/93; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED | Satisfied | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Satisfied | P.S.A WHOLESALE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | CREDIT FOR INDUSTRY |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNE,FRANK & WAGSTAFF,LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LYNE,FRANK & WAGSTAFF,LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |