LYNN & JONES (HOLDINGS) LIMITED
LEEDS L & J (LEEDS) LIMITED

Hellopages » West Yorkshire » Leeds » LS11 9RF
Company number 05539110
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address FALCON HOUSE KENNETH STREET, OFF INGRAM ROAD HOLBECK, LEEDS, WEST YORKSHIRE, LS11 9RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of LYNN & JONES (HOLDINGS) LIMITED are www.lynnjonesholdings.co.uk, and www.lynn-jones-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.5 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynn Jones Holdings Limited is a Private Limited Company. The company registration number is 05539110. Lynn Jones Holdings Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Lynn Jones Holdings Limited is Falcon House Kenneth Street Off Ingram Road Holbeck Leeds West Yorkshire Ls11 9rf. . JONES, Chris is a Secretary of the company. JONES, Christopher Alan is a Secretary of the company. JONES, Christopher Alan is a Director of the company. JONES, Karen Susan is a Director of the company. JONES, Linda Christine is a Director of the company. JONES, Trevor Reginald is a Director of the company. Secretary MORLAND, Laura Diane has been resigned. Director CHARLES, Andrew Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Chris
Appointed Date: 01 November 2005

Secretary
JONES, Christopher Alan
Appointed Date: 22 December 2005

Director
JONES, Christopher Alan
Appointed Date: 22 December 2005
67 years old

Director
JONES, Karen Susan
Appointed Date: 22 December 2005
66 years old

Director
JONES, Linda Christine
Appointed Date: 22 December 2005
73 years old

Director
JONES, Trevor Reginald
Appointed Date: 22 December 2005
75 years old

Resigned Directors

Secretary
MORLAND, Laura Diane
Resigned: 21 November 2005
Appointed Date: 17 August 2005

Director
CHARLES, Andrew Stewart
Resigned: 22 December 2005
Appointed Date: 17 August 2005
64 years old

LYNN & JONES (HOLDINGS) LIMITED Events

27 Sep 2016
Confirmation statement made on 17 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
First Gazette notice for compulsory strike-off
14 Dec 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

...
... and 31 more events
21 Nov 2005
Secretary resigned
21 Nov 2005
New secretary appointed
17 Nov 2005
Accounting reference date shortened from 31/08/06 to 31/07/06
25 Aug 2005
Company name changed l & j (leeds) LIMITED\certificate issued on 25/08/05
17 Aug 2005
Incorporation

LYNN & JONES (HOLDINGS) LIMITED Charges

23 December 2005
Legal mortgage
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the east side walker street leeds…
23 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…