LYNVALE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5YQ

Company number 06006717
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address 4A DE GREY SQUARE, DE GREY ROAD, COLCHESTER, ESSEX, CO4 5YQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Simon Baxendale on 14 March 2017; Director's details changed for Mrs January Carly Emily Baxendale on 14 March 2017; Secretary's details changed for January Carly Emily Baxendale on 14 March 2017. The most likely internet sites of LYNVALE LIMITED are www.lynvale.co.uk, and www.lynvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Lynvale Limited is a Private Limited Company. The company registration number is 06006717. Lynvale Limited has been working since 22 November 2006. The present status of the company is Active. The registered address of Lynvale Limited is 4a De Grey Square De Grey Road Colchester Essex Co4 5yq. . BAXENDALE, January Carly Emily is a Secretary of the company. BAXENDALE, January Carly Emily is a Director of the company. BAXENDALE, Simon is a Director of the company. Secretary GRICE, Tracy Jane has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director GRICE, Malcolm David has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WALLIS, Neil Alexander has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BAXENDALE, January Carly Emily
Appointed Date: 18 December 2007

Director
BAXENDALE, January Carly Emily
Appointed Date: 31 October 2007
44 years old

Director
BAXENDALE, Simon
Appointed Date: 18 December 2007
57 years old

Resigned Directors

Secretary
GRICE, Tracy Jane
Resigned: 18 December 2007
Appointed Date: 22 November 2006

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Director
GRICE, Malcolm David
Resigned: 01 November 2007
Appointed Date: 22 November 2006
60 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Director
WALLIS, Neil Alexander
Resigned: 07 January 2009
Appointed Date: 14 January 2008
49 years old

Persons With Significant Control

Mr Simon Baxendale
Notified on: 21 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs January Carly Emily Baxendale
Notified on: 21 November 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNVALE LIMITED Events

14 Mar 2017
Director's details changed for Mr Simon Baxendale on 14 March 2017
14 Mar 2017
Director's details changed for Mrs January Carly Emily Baxendale on 14 March 2017
14 Mar 2017
Secretary's details changed for January Carly Emily Baxendale on 14 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 November 2016
12 Dec 2016
Confirmation statement made on 22 November 2016 with updates
...
... and 45 more events
05 Jan 2007
New director appointed
11 Dec 2006
Secretary resigned
11 Dec 2006
Registered office changed on 11/12/06 from: 25 hill road, theydon bois epping essex CM16 7LX
11 Dec 2006
Director resigned
22 Nov 2006
Incorporation

LYNVALE LIMITED Charges

16 July 2013
Charge code 0600 6717 0006
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 May 2010
Debenture
Delivered: 28 May 2010
Status: Satisfied on 3 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 October 2009
Full form debenture
Delivered: 21 October 2009
Status: Satisfied on 22 September 2010
Persons entitled: Leumi Abl Limited (Leumi)
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 24 November 2007
Status: Satisfied on 18 January 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2007
Debenture
Delivered: 24 November 2007
Status: Satisfied on 18 January 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2007
Chattel mortgage
Delivered: 23 November 2007
Status: Satisfied on 2 October 2008
Persons entitled: Central Converters Limited
Description: Ident 110 rotary dye cutter,hanbury auto gil flat bed dye…