Caister On Sea
Great Yarmouth
Norfolk
NR30 5NW
Director Name | Lawrence Omar Gleeson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2008(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Declan Connor Gleeson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Secretary Name | Joan Kathleen Ferriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | The Chequers Hotel 7 9 Ancaster Road Ipswich Suffolk IP2 9AG |
Director Name | Fiona Aristide Ann Gleeson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 52 Murray Road Ipswich Suffolk IP3 9AH |
Secretary Name | Richard Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 2 St Leonards Court 19 St Edmunds Road Ipswich Suffolk IP1 3RS |
Secretary Name | Mr Andre Beverley Roden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA |
Secretary Name | Katharine Mary Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 111 Clapgate Lane Ipswich Suffolk IP3 0RA |
Secretary Name | Britt Christina Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | Rookery Gaston Street East Bergholt Colchester Essex CO7 6SF |
Director Name | Nathan Naseem Gleeson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Murray Road Ipswich Suffolk IP3 9AH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | lynx-electrical.com |
---|---|
Telephone | 01473 719790 |
Telephone region | Ipswich |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lawrence Omar Gleeson & Nathan Naseem Gleeson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,967 |
Cash | £425 |
Current Liabilities | £15,968 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 July 2017 | Registered office address changed from 32 Crouch Street Colchester CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 32 Crouch Street Colchester CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 17 July 2017 (1 page) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
5 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 May 2011 | Director's details changed for Lawrence Omar Gleeson on 1 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Lawrence Omar Gleeson on 1 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Appointment of Declan Connor Gleeson as a director (2 pages) |
16 May 2011 | Appointment of Declan Connor Gleeson as a director (2 pages) |
16 May 2011 | Director's details changed for Lawrence Omar Gleeson on 1 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Termination of appointment of Nathan Gleeson as a director (1 page) |
5 April 2011 | Termination of appointment of Nathan Gleeson as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Director's details changed for Nathan Naseem Gleeson on 14 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Lawrence Omar Gleeson on 14 February 2010 (2 pages) |
10 August 2010 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Nathan Naseem Gleeson on 14 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Lawrence Omar Gleeson on 14 February 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (8 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (8 pages) |
6 May 2009 | Director appointed nathan naseem gleeson (2 pages) |
6 May 2009 | Director appointed lawrence omar gleeson (2 pages) |
6 May 2009 | Director appointed lawrence omar gleeson (2 pages) |
6 May 2009 | Appointment terminated director fiona gleeson (1 page) |
6 May 2009 | Director appointed nathan naseem gleeson (2 pages) |
6 May 2009 | Appointment terminated director fiona gleeson (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
6 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 June 2003 | Return made up to 15/04/03; full list of members
|
2 June 2003 | Return made up to 15/04/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 April 2000 | Return made up to 15/04/00; full list of members
|
10 May 1999 | Return made up to 15/04/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
5 February 1999 | Company name changed lynx LIMITED\certificate issued on 08/02/99 (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Return made up to 15/04/98; full list of members (6 pages) |
23 June 1998 | New secretary appointed (2 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
24 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
23 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |