General information

Name:

Lynn Anderson Ltd

Office Address:

C/o James Cowper Kreston The White Building 1-4 Cumberland Place SO15 2NP Southampton

Number: 07462958

Incorporation date: 2010-12-07

Dissolution date: 2021-08-10

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the start of Lynn Anderson Limited, the firm registered at C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton. It was created on December 7, 2010. Its reg. no. was 07462958 and the post code was SO15 2NP. The firm had existed on the market for eleven years up until August 10, 2021.

This business was managed by a solitary managing director: Lynn A., who was arranged to perform management duties on December 7, 2010.

Lynn A. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Lynn A.

Role: Director

Appointed: 07 December 2010

Latest update: 17 March 2024

People with significant control

Lynn A.
Notified on 6 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 17 January 2021
Confirmation statement last made up date 06 December 2019
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 October 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 January 2016
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 14 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Change of registered address from Sjp, 3rd Floor York House 23 Kingsway London WC2B 6UJ England on 13th January 2020 to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP (AD01)
filed on: 13th, January 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

York House 23 Kingsway

Post code:

WC2B 6UJ

City / Town:

London

HQ address,
2014

Address:

York House 23 Kingsway

Post code:

WC2B 6UJ

City / Town:

London

HQ address,
2015

Address:

York House 23 Kingsway

Post code:

WC2B 6UJ

City / Town:

London

HQ address,
2016

Address:

C/o Priory House 45-51a High Street

Post code:

RH2 9AE

City / Town:

Reigate

Accountant/Auditor,
2013 - 2014

Name:

Tax Matters Llp

Address:

Priory House 45-51a High Street

Post code:

RH2 9AE

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
10
Company Age

Closest Companies - by postcode