Company NameLynn's Offlicence & Groceries Ltd
DirectorKurt Blackwood
Company StatusActive
Company Number08855413
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kurt Blackwood
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(4 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hulme High Street
Manchester
M15 5JR
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMiss Mervalyn Rose Ashman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hulme High Street
Manchester
M15 5JR
Director NameMr Dexter McIntosh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hulme High Street
Manchester
M15 5JR

Contact

Telephone0161 2099245
Telephone regionManchester

Location

Registered Address11 Hulme High Street
Manchester
M15 5JR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dexter Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£968
Cash£1,024
Current Liabilities£7,521

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Filing History

25 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 May 2023Director's details changed for Mr Kurt Blackwood on 26 May 2023 (2 pages)
26 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 July 2021Notification of Kurt Nakia Blackwood as a person with significant control on 1 December 2018 (2 pages)
16 July 2021Cessation of Dexter Mcintosh as a person with significant control on 1 December 2018 (1 page)
16 July 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
9 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 May 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Kurt Blackwood as a director on 5 February 2018 (2 pages)
13 February 2018Termination of appointment of Dexter Mcintosh as a director on 5 February 2018 (1 page)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
2 April 2015Termination of appointment of Mervalyn Rose Ashman as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Dexter Mcintosh as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mr Dexter Mcintosh as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Mervalyn Rose Ashman as a director on 31 March 2015 (1 page)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
3 February 2014Appointment of Miss Mervalyn Rose Ashman as a director (2 pages)
3 February 2014Appointment of Miss Mervalyn Rose Ashman as a director (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
(20 pages)
22 January 2014Termination of appointment of Osker Heiman as a director (1 page)
22 January 2014Termination of appointment of Osker Heiman as a director (1 page)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
(20 pages)