LYNN HOMES (BLACKPOOL) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 00311176
Status Active
Incorporation Date 4 March 1936
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of LYNN HOMES (BLACKPOOL) LIMITED are www.lynnhomesblackpool.co.uk, and www.lynn-homes-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynn Homes Blackpool Limited is a Private Limited Company. The company registration number is 00311176. Lynn Homes Blackpool Limited has been working since 04 March 1936. The present status of the company is Active. The registered address of Lynn Homes Blackpool Limited is 3 Hardman Street Manchester M3 3hf. . LYNN, Susan Elaine is a Secretary of the company. LYNN, Alan Bryan is a Director of the company. LYNN, Susan Elaine is a Director of the company. Secretary LYNN, Alan Bryan has been resigned. Secretary LYNN, Eric Jack has been resigned. Director LYNN, Anne Ethel has been resigned. Director LYNN, Eric Jack has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LYNN, Susan Elaine
Appointed Date: 04 August 2007

Director
LYNN, Alan Bryan
Appointed Date: 23 April 1996
71 years old

Director
LYNN, Susan Elaine
Appointed Date: 04 February 2015
78 years old

Resigned Directors

Secretary
LYNN, Alan Bryan
Resigned: 04 August 2007
Appointed Date: 23 April 1996

Secretary
LYNN, Eric Jack
Resigned: 15 April 1996

Director
LYNN, Anne Ethel
Resigned: 04 August 2007
94 years old

Director
LYNN, Eric Jack
Resigned: 15 April 1996
98 years old

Persons With Significant Control

Alan Bryan Lynn
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYNN HOMES (BLACKPOOL) LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
20 Oct 2016
Confirmation statement made on 18 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 5 April 2015
03 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

11 Jun 2015
Appointment of Susan Elaine Lynn as a director on 4 February 2015
...
... and 95 more events
16 Sep 1987
Accounts for a small company made up to 5 April 1987

16 Sep 1987
Return made up to 24/08/87; no change of members

17 Jul 1986
Accounts for a small company made up to 5 April 1986

17 Jul 1986
Annual return made up to 10/07/86

04 Mar 1936
Incorporation

LYNN HOMES (BLACKPOOL) LIMITED Charges

24 March 1958
Further charge
Delivered: 3 April 1958
Status: Satisfied on 20 June 2013
Persons entitled: House and Mill Building Society
Description: Two plots of land situate in clayton and droyleden…
9 February 1945
Charge
Delivered: 13 February 1945
Status: Satisfied on 26 June 2013
Persons entitled: The Middleton & Tonge Co-Op Land & Bldg Socy
Description: 34 homes erected on chaltham hill manchester.
30 September 1938
Further charge
Delivered: 7 October 1938
Status: Satisfied on 20 June 2013
Persons entitled: House & Mill Co LTD
Description: Plot of land situate at charlestown land moston manchester…
29 January 1938
Further charge
Delivered: 3 February 1938
Status: Satisfied on 20 June 2013
Persons entitled: House & Mill Co LTD
Description: Land and 66 houses in charlestown road, moston avenue, fay…
29 January 1938
Further charge
Delivered: 3 February 1938
Status: Satisfied on 20 June 2013
Persons entitled: House & Mill Co LTD
Description: Land with 56 houses therein clayton & droyleden manchester.
29 January 1938
Further charge
Delivered: 3 February 1938
Status: Satisfied on 20 June 2013
Persons entitled: House & Mills Co LTD
Description: Land and 38 houses thereon st margarets rd new marston…
27 January 1938
Mortgage
Delivered: 3 February 1938
Status: Satisfied on 20 June 2013
Persons entitled: House & Mills Co LTD
Description: Land and 66 houses in charlestown road, mauton avenue, fay…
27 January 1938
Mortgage
Delivered: 3 February 1938
Status: Satisfied on 20 June 2013
Persons entitled: House & Mills Co LTD
Description: Land with 56 houses therein clayton and droyleden…
3 November 1937
Further charge
Delivered: 4 November 1937
Status: Satisfied on 20 June 2013
Persons entitled: Middleton & Tonge Co-Operative Land & Building Society
Description: Three pieces of land of woodlands rd cheetham hill…
11 August 1937
Further charge
Delivered: 19 August 1937
Status: Satisfied on 20 June 2013
Persons entitled: Middleton & Tonge Co Operative Land & Building Society LTD
Description: 3 pieces of land at cheetham hill manchester containing…
2 June 1937
Further charge
Delivered: 11 June 1937
Status: Satisfied on 20 June 2013
Persons entitled: Middleton & Tonge Co-Operatives Land & Building Society LTD
Description: Three pieces of land situtate in cheetham hill in the city…
23 April 1937
Mortgage
Delivered: 24 April 1937
Status: Satisfied on 20 June 2013
Persons entitled: Middleton & Tonge Co-Operative Land & Building Society LTD
Description: 3 pieces land & 92 houses thereon, woodlands rd cheethams…