Background WavePink WaveYellow Wave

LYNWOOD FARM ESTATES LIMITED (00682918)

LYNWOOD FARM ESTATES LIMITED (00682918) is an active UK company. incorporated on 9 February 1961. with registered office in Meridian Business Park. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LYNWOOD FARM ESTATES LIMITED has been registered for 65 years. Current directors include CHAPMAN, Giles Frederick, CHAPMAN, Henry Brian, JACKSON, Caroline Frances Jane and 4 others.

Company Number
00682918
Status
active
Type
ltd
Incorporated
9 February 1961
Age
65 years
Address
Charnwood House, Meridian Business Park, LE19 1WP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHAPMAN, Giles Frederick, CHAPMAN, Henry Brian, JACKSON, Caroline Frances Jane, KENLOCK, Kate, KENLOCK, Rupert Adam Hobart, PALMER, Robert Brian, SMILEY, Arabella Faith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNWOOD FARM ESTATES LIMITED

LYNWOOD FARM ESTATES LIMITED is an active company incorporated on 9 February 1961 with the registered office located in Meridian Business Park. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LYNWOOD FARM ESTATES LIMITED was registered 65 years ago.(SIC: 68320)

Status

active

Active since 65 years ago

Company No

00682918

LTD Company

Age

65 Years

Incorporated 9 February 1961

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Charnwood House Harcourt Way Meridian Business Park, LE19 1WP,

Previous Addresses

6 Dominus Way Meridian Business Park Leicester LE19 1RP
From: 9 February 1961To: 26 November 2013
Timeline

11 key events • 1961 - 2012

Funding Officers Ownership
Company Founded
Feb 61
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CHAPMAN, Giles Frederick

Active
Harcourt Way, Meridian Business ParkLE19 1WP
Born March 1967
Director
Appointed 04 Oct 2012

CHAPMAN, Henry Brian

Active
Harcourt Way, Meridian Business ParkLE19 1WP
Born September 1969
Director
Appointed 04 Oct 2012

JACKSON, Caroline Frances Jane

Active
Harcourt Way, Meridian Business ParkLE19 1WP
Born November 1963
Director
Appointed 04 Oct 2012

KENLOCK, Kate

Active
Harcourt Way, Meridian Business ParkLE19 1WP
Born October 1968
Director
Appointed 04 Oct 2012

KENLOCK, Rupert Adam Hobart

Active
Harcourt Way, Meridian Business ParkLE19 1WP
Born August 1966
Director
Appointed 04 Oct 2012

PALMER, Robert Brian

Active
Harcourt Way, Meridian Business ParkLE19 1WP
Born June 1966
Director
Appointed 04 Oct 2012

SMILEY, Arabella Faith

Active
Harcourt Way, Meridian Business ParkLE19 1WP
Born July 1971
Director
Appointed 04 Oct 2012

CHAPMAN, Frances May

Resigned
Seeklands, EnderbyLE19 2BN
Secretary
Appointed N/A
Resigned 28 Nov 1998

JACKSON, Caroline Frances Jane

Resigned
Peatling Magna, LeicesterLE8 5UL
Secretary
Appointed 28 Nov 1998
Resigned 26 Apr 2013

CHAPMAN, Frances May

Resigned
Seeklands, EnderbyLE19 2BN
Born August 1908
Director
Appointed N/A
Resigned 02 Jun 2003

JINKS, Valerie Ann

Resigned
Gaddesby Hall, GaddesbyLE7 8WG
Born February 1943
Director
Appointed N/A
Resigned 04 Oct 2012

KENLOCK, Sheila May

Resigned
Farway, ColytonEX24 6EJ
Born February 1939
Director
Appointed 28 Nov 1998
Resigned 04 Oct 2012

PALMER, Frances Joan

Resigned
Seeklands, EnderbyLE19 2BN
Born October 1936
Director
Appointed N/A
Resigned 04 Oct 2012
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
18 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
1 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
287Change of Registered Office
Auditors Resignation Company
14 November 2001
AUDAUD
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
2 February 2001
363aAnnual Return
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
9 June 2000
287Change of Registered Office
Legacy
7 February 2000
363aAnnual Return
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
1 February 1999
363aAnnual Return
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
363aAnnual Return
Legacy
24 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
20 February 1996
363x363x
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
8 February 1995
363x363x
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
363x363x
Legacy
15 November 1993
88(2)R88(2)R
Legacy
15 November 1993
123Notice of Increase in Nominal Capital
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Resolution
26 July 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
363aAnnual Return
Legacy
10 April 1991
225(1)225(1)
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
6 December 1988
288288
Accounts With Made Up Date
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
12 September 1988
288288
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Certificate Change Of Name Company
16 February 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 1961
NEWINCIncorporation