LYNN'S PUB LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLYNN'S PUB LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06124459
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LYNN'S PUB LTD?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is LYNN'S PUB LTD located?

    Registered Office Address
    Ox & Plough
    Oxclose Village Centre
    NE38 0LZ Washington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LYNN'S PUB LTD?

    Previous Company Names
    Company NameFromUntil
    J AND L GARAGES LTDJun 02, 2021Jun 02, 2021
    LYNNS DRIVING SERVICES LTD.Feb 27, 2021Feb 27, 2021
    CENTRAL COLLECTIONS AGENCY LTDFeb 22, 2007Feb 22, 2007

    What are the latest accounts for LYNN'S PUB LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for LYNN'S PUB LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueYes

    What are the latest filings for LYNN'S PUB LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2025 with updates

    3 pagesCS01

    Registered office address changed from Unit 25 Kings Road Tyseley Birmingham B11 2AL England to Ox & Plough Oxclose Village Centre Washington NE38 0LZ on Feb 14, 2025

    1 pagesAD01

    Micro company accounts made up to Feb 29, 2024

    3 pagesAA

    Certificate of change of name

    Company name changed j and l garages LTD\certificate issued on 29/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2024

    RES15

    Confirmation statement made on Jan 26, 2024 with updates

    4 pagesCS01

    Termination of appointment of John Shaw Garner as a director on Jan 08, 2024

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on May 25, 2023 with updates

    3 pagesCS01

    Appointment of Mr John Shaw Garner as a director on May 18, 2023

    2 pagesAP01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Office a9 Bizspace Business Park Kings Road, Tyseley Birmingham West Midlands B11 2AL to Unit 25 Kings Road Tyseley Birmingham B11 2AL on Feb 09, 2023

    1 pagesAD01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Termination of appointment of John Shaw Garner as a director on Jun 14, 2022

    1 pagesTM01

    Termination of appointment of John Shaw Garner as a secretary on Jun 14, 2022

    1 pagesTM02

    Confirmation statement made on Feb 27, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2021

    RES15

    Appointment of Mr John Shaw Garner as a director on Jun 01, 2021

    2 pagesAP01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Feb 27, 2021 with updates

    4 pagesCS01

    Notification of Lynn Garner as a person with significant control on Feb 27, 2021

    2 pagesPSC01

    Cessation of Daniel Peter Finnimore as a person with significant control on Feb 27, 2021

    1 pagesPSC07

    Appointment of Mrs Lynn Garner as a director on Feb 25, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 25, 2021

    RES15

    Termination of appointment of Daniel Peter Finnimore as a director on Feb 25, 2021

    1 pagesTM01

    Appointment of Mr John Shaw Garner as a secretary on Feb 25, 2021

    2 pagesAP03

    Who are the officers of LYNN'S PUB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Lynn
    Oxclose Village Centre
    NE38 0LZ Washington
    Ox & Plough
    England
    Director
    Oxclose Village Centre
    NE38 0LZ Washington
    Ox & Plough
    England
    EnglandEnglish280242430001
    FINNIMORE, Daniel Peter
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    United Kingdom
    Secretary
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    United Kingdom
    170168540001
    GARNER, John Shaw
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    Secretary
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    280164370001
    POWELL, Nicola Jane
    72 Meadow Road
    Wythall
    B47 6EQ Birmingham
    Worcestershire
    Secretary
    72 Meadow Road
    Wythall
    B47 6EQ Birmingham
    Worcestershire
    British127702400001
    UK COMPANY SECRETARIES LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Secretary
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778890003
    FINNIMORE, Daniel Peter
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    Director
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    EnglandEnglish21117280001
    FINNIMORE, Daniel Peter
    Bizspace Business Park,
    Kings Road,Tyseley,
    B11 2AL Birmingham
    Office C5
    West Midlands
    England
    Director
    Bizspace Business Park,
    Kings Road,Tyseley,
    B11 2AL Birmingham
    Office C5
    West Midlands
    England
    EnglandEnglish21117280001
    GARNER, John Shaw
    Kings Road
    Tyseley
    B11 2AL Birmingham
    Unit 25
    England
    Director
    Kings Road
    Tyseley
    B11 2AL Birmingham
    Unit 25
    England
    United KingdomBritish283803880001
    GARNER, John Shaw
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    Director
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    United KingdomBritish283803880001
    PERKINS, John
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    Director
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    EnglandEnglish219563020001
    PERKINS, John
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    United Kingdom
    Director
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    United Kingdom
    EnglandEnglish170171160001
    VANN, Iain Douglas
    72 Meadow Road
    Wythall
    B47 6EQ Birmingham
    West Midlands
    Director
    72 Meadow Road
    Wythall
    B47 6EQ Birmingham
    West Midlands
    UkBritish107655910002
    UK INCORPORATIONS LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Director
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778880004

    Who are the persons with significant control of LYNN'S PUB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lynn Garner
    Oxclose Village Centre
    NE38 0LZ Washington
    Ox & Plough
    England
    Feb 27, 2021
    Oxclose Village Centre
    NE38 0LZ Washington
    Ox & Plough
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Daniel Peter Finnimore
    Kings Road
    Tyseley
    B11 2AL Birmingham
    Office A9
    England
    Feb 24, 2021
    Kings Road
    Tyseley
    B11 2AL Birmingham
    Office A9
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Perkins
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    Jan 24, 2017
    Bizspace Business Park
    Kings Road, Tyseley
    B11 2AL Birmingham
    Office A9
    West Midlands
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0