Background WavePink WaveYellow Wave

LYNN & JONES STOREFITTERS LIMITED (01799902)

LYNN & JONES STOREFITTERS LIMITED (01799902) is an active UK company. incorporated on 14 March 1984. with registered office in Leeds. The company operates in the Construction sector, engaged in joinery installation. LYNN & JONES STOREFITTERS LIMITED has been registered for 42 years. Current directors include JONES, Andrew Simon, JONES, Christopher Alan, JONES, Karen Susan and 1 others.

Company Number
01799902
Status
active
Type
ltd
Incorporated
14 March 1984
Age
42 years
Address
Falcoln House, Leeds, LS11 9RF
Industry Sector
Construction
Business Activity
Joinery installation
Directors
JONES, Andrew Simon, JONES, Christopher Alan, JONES, Karen Susan, JONES, Nicholas Adam
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNN & JONES STOREFITTERS LIMITED

LYNN & JONES STOREFITTERS LIMITED is an active company incorporated on 14 March 1984 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in joinery installation. LYNN & JONES STOREFITTERS LIMITED was registered 42 years ago.(SIC: 43320)

Status

active

Active since 42 years ago

Company No

01799902

LTD Company

Age

42 Years

Incorporated 14 March 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

FALCON (LEEDS) LIMITED
From: 8 July 1991To: 24 July 1996
LYNN & JONES (PLUMBING & ELECTRICAL) LIMITED
From: 14 March 1984To: 8 July 1991
Contact
Address

Falcoln House Kenneth Street Leeds, LS11 9RF,

Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Funding Round
Jul 21
Loan Cleared
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jul 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JONES, Christopher Alan

Active
The Limes, LeedsLS25 5NH
Secretary
Appointed N/A

JONES, Andrew Simon

Active
Falcoln House, LeedsLS11 9RF
Born November 1984
Director
Appointed 28 Jan 2022

JONES, Christopher Alan

Active
The Limes, LeedsLS25 5NH
Born April 1958
Director
Appointed N/A

JONES, Karen Susan

Active
The Limes, LeedsLS25 5NH
Born May 1959
Director
Appointed 08 Nov 2004

JONES, Nicholas Adam

Active
Falcoln House, LeedsLS11 9RF
Born April 1987
Director
Appointed 28 Jan 2022

JONES, Ivor Reginald

Resigned
Park End Intake Lane, Pudsey LeedsLS28 6PL
Born August 1927
Director
Appointed N/A
Resigned 10 Aug 1992

JONES, Linda Christine

Resigned
Strangford Intake Lane, PudseyLS28 6PL
Born September 1952
Director
Appointed 08 Nov 2004
Resigned 07 Jun 2019

JONES, Trevor Reginald

Resigned
Strangford Intake Lane, PudseyLS28 6PL
Born January 1951
Director
Appointed N/A
Resigned 07 Jun 2019

LYNN, David

Resigned
34 Hawksworth Avenue, LeedsLS20 8EJ
Born October 1949
Director
Appointed N/A
Resigned 28 Nov 1997

Persons with significant control

3

2 Active
1 Ceased
Kenneth Street, LeedsLS11 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2022

Mr Trevor Reginald Jones

Ceased
Falcoln House, LeedsLS11 9RF
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mr Christopher Alan Jones

Active
Falcoln House, LeedsLS11 9RF
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
6 June 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
23 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
24 June 1993
395Particulars of Mortgage or Charge
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
6 May 1992
225(1)225(1)
Legacy
11 March 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87