Company NameLynjade Limited
DirectorsHelen Teresa Whelan and Diane Joan Ashworth
Company StatusActive
Company Number01624713
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Helen Teresa Whelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(8 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleRegional Manager N B S
Country of ResidenceEngland
Correspondence Address107 Tintern Court
West Didsbury
Manchester
Lancashire
M20 2ND
Secretary NameMrs Helen Teresa Whelan
NationalityBritish
StatusCurrent
Appointed19 December 1990(8 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Tintern Court
West Didsbury
Manchester
Lancashire
M20 2ND
Director NameMrs Diane Joan Ashworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2008(26 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Tintern Court
Tintern Avenue
West Didsbury Manchester
M20 2ND
Director NameMary Gibson Clarke
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 1993)
RoleRetired
Correspondence Address35 Tintern Court
West Didsbury
Manchester
Lancashire
M20 8ND
Director NameLynne Spencer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(8 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 05 June 2011)
RoleRetired Manager
Country of ResidenceEngland
Correspondence Address83 Tintern Court
West Didsbury
Manchester
Lancashire
M20 2ND
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed24 May 1993(11 years, 2 months after company formation)
Appointment Duration1 day (resigned 25 May 1993)
RoleCompany Director
Correspondence Address14 Conway Road
Knypersley
Stoke On Trent
Staffordshire
ST8 7AL
Director NameMr Michael Francis O'Leary
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(11 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 1996)
RoleClerk
Correspondence Address91 Tintren Court
Tintern Avenue
Didsbury
Manchester
M20 8ND
Director NameAvril Savda
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(14 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2008)
RoleAccounts Co-Ordinator
Correspondence Address43 Tintern Court
Tintern Avenue
West Didsbury
Manchester
M20 2ND

Location

Registered Address46/48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
51.11%
-
2 at £1Miss H.t. Whelan
4.44%
Ordinary
2 at £1R. Woodall & K. Noonan
4.44%
Ordinary
1 at £1Barrie Lawden
2.22%
Ordinary
1 at £1Daniel Wilkinson
2.22%
Ordinary
1 at £1G. Petrillo & J. Petrillo
2.22%
Ordinary
1 at £1Garry Hamner
2.22%
Ordinary
1 at £1Jnr William J. Mainwairing & William J. Mainwairing & Jane Mainwairing & Joan Mainwairing
2.22%
Ordinary
1 at £1Julia M. Houghton
2.22%
Ordinary
1 at £1Mr A. Boswell
2.22%
Ordinary
1 at £1Mr A. Bragg
2.22%
Ordinary
1 at £1Mr H.m. Singh Khanijau
2.22%
Ordinary
1 at £1Mr M. Sapperstone
2.22%
Ordinary
1 at £1Mr P. Lakhani
2.22%
Ordinary
1 at £1Mrs A. Savda
2.22%
Ordinary
1 at £1Mrs E. Freeman
2.22%
Ordinary
1 at £1Ms H. Kiernan
2.22%
Ordinary
1 at £1Ms J. Cornfield
2.22%
Ordinary
1 at £1Ms Nicola Scriven
2.22%
Ordinary
1 at £1P. Leach & A. Leach
2.22%
Ordinary
1 at £1Sara Carratt
2.22%
Ordinary

Financials

Year2014
Net Worth£55,924
Cash£54,907
Current Liabilities£498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 45
(9 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 45
(9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Director's details changed for Mrs Diane Joan Cole on 31 October 2013 (2 pages)
5 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 45
(9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Termination of appointment of Lynne Spencer as a director (1 page)
1 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (10 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (10 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (10 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Director's details changed for Mrs Diane Joan Cole on 19 December 2009 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (19 pages)
14 January 2010Director's details changed for Helen Teresa Whelan on 19 December 2009 (2 pages)
14 January 2010Director's details changed for Lynne Spencer on 19 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Director appointed mrs diane cole (1 page)
13 January 2009Appointment terminated director avril savda (1 page)
13 January 2009Return made up to 19/12/08; full list of members (21 pages)
24 January 2008Return made up to 19/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 19/12/06; change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 19/12/05; full list of members (19 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 19/12/04; change of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 19/12/03; change of members (7 pages)
18 July 2003Return made up to 19/12/02; full list of members (18 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 19/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2001Return made up to 19/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 19/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1998Return made up to 19/12/97; change of members (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 March 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: progress house 396 wilmslow road withington manchester M20 9BP (1 page)
16 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
8 December 1995Return made up to 19/12/95; full list of members (6 pages)
25 March 1982Incorporation (18 pages)