Advanced company searchLink opens in new window

LYNN WIND FARM LIMITED

Company number 04155137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2017 AD01 Registered office address changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY on 26 July 2017
26 Jul 2017 PSC02 Notification of Glid Wind Farms Topco Limited as a person with significant control on 6 April 2016
26 Jul 2017 PSC07 Cessation of Uk Green Investment Bank Financial Services Ltd as a person with significant control on 6 April 2016
26 Jul 2017 PSC07 Cessation of Uk Green Investment (Osw) Gp Ltd as a person with significant control on 6 April 2016
26 Jul 2017 PSC07 Cessation of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
26 Jul 2017 AP04 Appointment of Xceco Limited as a secretary on 26 July 2017
27 Jun 2017 PSC02 Notification of Ri Income Uk Holdings Limited as a person with significant control on 6 April 2016
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
14 Jun 2017 AD02 Register inspection address has been changed from The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN England to Grimsby Renewables Operations Base North Quay Grimsby DN31 3SY
14 Jun 2017 TM02 Termination of appointment of Karen Chandler as a secretary on 14 June 2017
21 Apr 2017 AA Full accounts made up to 31 December 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
06 Jun 2016 AD02 Register inspection address has been changed to The Laurels Heath Ride Finchampstead Wokingham Berkshire RG40 3QN
30 Mar 2016 MR04 Satisfaction of charge 3 in full
30 Mar 2016 MR04 Satisfaction of charge 1 in full
30 Mar 2016 MR04 Satisfaction of charge 4 in full
30 Mar 2016 MR04 Satisfaction of charge 2 in full
11 Mar 2016 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 7 March 2016
11 Mar 2016 TM01 Termination of appointment of Jean-Daniel Walter Borgeaud as a director on 7 March 2016
11 Mar 2016 TM01 Termination of appointment of Richard Matthew Mccord as a director on 7 March 2016
11 Mar 2016 TM01 Termination of appointment of Simon Robert Hayden as a director on 7 March 2016
11 Mar 2016 TM01 Termination of appointment of Simon Patrick Redfern as a director on 7 March 2016
11 Mar 2016 AP03 Appointment of Karen Chandler as a secretary on 7 March 2016
11 Mar 2016 AP01 Appointment of Mr Peter George Raftery as a director on 7 March 2016