Company NameLYNN Homes (Blackpool) Limited
Company StatusDissolved
Company Number00311176
CategoryPrivate Limited Company
Incorporation Date4 March 1936(88 years, 2 months ago)
Dissolution Date12 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSusan Elaine Lynn
NationalityBritish
StatusClosed
Appointed04 August 2007(71 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 12 March 2023)
RoleCompany Director
Correspondence Address17 Butt Hill Avenue
Prestwich
Manchester
Lancashire
M25 9PN
Director NameSusan Elaine Lynn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2015(78 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 12 March 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Butt Hill Avenue
Prestwich
Manchester
M25 9PN
Director NameMrs Anne Ethel Lynn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(55 years, 4 months after company formation)
Appointment Duration16 years (resigned 04 August 2007)
RoleCompany Director
Correspondence Address14 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameMr Eric Jack Lynn
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address14 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Secretary NameMr Eric Jack Lynn
NationalityBritish
StatusResigned
Appointed18 July 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address14 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameAlan Bryan Lynn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(60 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 29 September 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Butt Hill Avenue
Prestwich
Manchester
Lancashire
M25 9PN
Secretary NameAlan Bryan Lynn
NationalityBritish
StatusResigned
Appointed23 April 1996(60 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 August 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Butt Hill Avenue
Prestwich
Manchester
Lancashire
M25 9PN

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £0.05Executors Of Alan Bryan Lynn
7.50%
B
15 at £0.05Trustees Of Abbie Dawn Kohanzad
37.50%
A
8 at £0.05Trustees Of Sarah Jayne Cuckill & Trustees Of Mark Andrew Cuckill
20.00%
C
1 at £0.05A. Cuckill & S.j. Cuckill
2.50%
C
1 at £0.05Sarah Jayne Cuckill
2.50%
B
6 at £0.05Abbie Dawn Kohanzad
15.00%
C
6 at £0.05Kerry Dee Freedman
15.00%
C

Financials

Year2014
Net Worth£885,850
Cash£52,463
Current Liabilities£41,547

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

29 January 1938Delivered on: 3 February 1938
Satisfied on: 20 June 2013
Persons entitled: House & Mill Co LTD

Classification: Further charge
Secured details: 1916-2-6 furthur advances.
Particulars: Land and 66 houses in charlestown road, moston avenue, fay avenue, elaine avenue moston manchester.
Fully Satisfied
27 January 1938Delivered on: 3 February 1938
Satisfied on: 20 June 2013
Persons entitled: House & Mills Co LTD

Classification: Mortgage
Secured details: 15000 & further advances.
Particulars: Land and 66 houses in charlestown road, mauton avenue, fay avenue, elaine avenuemoston, manchester.
Fully Satisfied
29 January 1938Delivered on: 3 February 1938
Satisfied on: 20 June 2013
Persons entitled: House & Mill Co LTD

Classification: Further charge
Secured details: 2280 & further advances.
Particulars: Land with 56 houses therein clayton & droyleden manchester.
Fully Satisfied
27 January 1938Delivered on: 3 February 1938
Satisfied on: 20 June 2013
Persons entitled: House & Mills Co LTD

Classification: Mortgage
Secured details: 12000 and further advances.
Particulars: Land with 56 houses therein clayton and droyleden manchester.
Fully Satisfied
29 January 1938Delivered on: 3 February 1938
Satisfied on: 20 June 2013
Persons entitled: House & Mills Co LTD

Classification: Further charge
Secured details: 3690 & further advances.
Particulars: Land and 38 houses thereon st margarets rd new marston manchester.
Fully Satisfied
3 November 1937Delivered on: 4 November 1937
Satisfied on: 20 June 2013
Persons entitled: Middleton & Tonge Co-Operative Land & Building Society

Classification: Further charge
Secured details: 4760 & further advances.
Particulars: Three pieces of land of woodlands rd cheetham hill manchester containing 10.812-9728 & 7079 sq yd inch 92 messuages or houses now erected or to be erected thereon.
Fully Satisfied
11 August 1937Delivered on: 19 August 1937
Satisfied on: 20 June 2013
Persons entitled: Middleton & Tonge Co Operative Land & Building Society LTD

Classification: Further charge
Secured details: 600 & further advances.
Particulars: 3 pieces of land at cheetham hill manchester containing 10812, 9728 & 7079 sq. Yds together with 92 houses now erected or to be erected thereon.
Fully Satisfied
2 June 1937Delivered on: 11 June 1937
Satisfied on: 20 June 2013
Persons entitled: Middleton & Tonge Co-Operatives Land & Building Society LTD

Classification: Further charge
Secured details: 5000 and further advances.
Particulars: Three pieces of land situtate in cheetham hill in the city of manchester containing 10,812.9728 and 7079 sq yards respectively together with the 92 messurings on dwelling lounge erected on the course of erection thereon.
Fully Satisfied
24 March 1958Delivered on: 3 April 1958
Satisfied on: 20 June 2013
Persons entitled: House and Mill Building Society

Classification: Further charge
Secured details: 1000 and any further advances.
Particulars: Two plots of land situate in clayton and droyleden manchester with dwellinghouses and premises erected thereon. Title no P.167253.
Fully Satisfied
9 February 1945Delivered on: 13 February 1945
Satisfied on: 26 June 2013
Persons entitled: The Middleton & Tonge Co-Op Land & Bldg Socy

Classification: Charge
Secured details: 2616/14/9 and further advances.
Particulars: 34 homes erected on chaltham hill manchester.
Fully Satisfied
30 September 1938Delivered on: 7 October 1938
Satisfied on: 20 June 2013
Persons entitled: House & Mill Co LTD

Classification: Further charge
Secured details: 73317/6 and further advances.
Particulars: Plot of land situate at charlestown land moston manchester with 66 houses erected or to be erected thereon.
Fully Satisfied
23 April 1937Delivered on: 24 April 1937
Satisfied on: 20 June 2013
Persons entitled: Middleton & Tonge Co-Operative Land & Building Society LTD

Classification: Mortgage
Secured details: 9000 & further advances.
Particulars: 3 pieces land & 92 houses thereon, woodlands rd cheethams hill manchester.
Fully Satisfied

Filing History

14 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (2 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
20 October 2016Confirmation statement made on 18 July 2016 with updates (10 pages)
26 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(15 pages)
11 June 2015Appointment of Susan Elaine Lynn as a director on 4 February 2015 (3 pages)
11 June 2015Appointment of Susan Elaine Lynn as a director on 4 February 2015 (3 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(17 pages)
13 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(14 pages)
26 June 2013Satisfaction of charge 11 in full (5 pages)
20 June 2013Satisfaction of charge 5 in full (5 pages)
20 June 2013Satisfaction of charge 1 in full (5 pages)
20 June 2013Satisfaction of charge 6 in full (5 pages)
20 June 2013Satisfaction of charge 12 in full (5 pages)
20 June 2013Satisfaction of charge 2 in full (5 pages)
20 June 2013Satisfaction of charge 7 in full (5 pages)
20 June 2013Satisfaction of charge 9 in full (3 pages)
20 June 2013Satisfaction of charge 10 in full (5 pages)
20 June 2013Satisfaction of charge 8 in full (5 pages)
20 June 2013Satisfaction of charge 3 in full (6 pages)
20 June 2013Satisfaction of charge 4 in full (5 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
2 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
2 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 March 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 November 2009Resolutions
  • RES13 ‐ Disapp art 14 27/09/2009
(1 page)
4 August 2009Return made up to 18/07/09; full list of members (7 pages)
25 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2009Registered office changed on 06/01/2009 from baker tilly 2ND floor brazennose house, brazennose street manchester M2 5BL (1 page)
11 August 2008Return made up to 18/07/08; full list of members (7 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 September 2007Return made up to 18/07/07; full list of members (7 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 October 2006Return made up to 18/07/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 September 2005Return made up to 18/07/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 July 2004Return made up to 18/07/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 September 2003Return made up to 18/07/03; full list of members (8 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2002Return made up to 18/07/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
4 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
3 September 2001Return made up to 18/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
10 September 1999Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1JAB (1 page)
5 August 1999Return made up to 18/07/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
25 July 1998Return made up to 18/07/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
8 September 1997Return made up to 18/07/97; full list of members (6 pages)
26 November 1996S-div 08/11/96 (1 page)
26 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
25 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
18 July 1996Return made up to 18/07/96; no change of members (4 pages)
23 May 1996S-div 12/05/96 (1 page)
16 May 1996New secretary appointed;new director appointed (1 page)
16 May 1996Secretary resigned;director resigned (2 pages)
1 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
1 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
20 July 1995Return made up to 18/07/95; no change of members (4 pages)
4 March 1936Incorporation (19 pages)