Background WavePink WaveYellow Wave

SHEILS : FLYNN LIMITED (03394775)

SHEILS : FLYNN LIMITED (03394775) is an active UK company. incorporated on 30 June 1997. with registered office in King's Lynn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. SHEILS : FLYNN LIMITED has been registered for 28 years. Current directors include FLYNN, Stephen Rory, SHEILS, Eoghan.

Company Number
03394775
Status
active
Type
ltd
Incorporated
30 June 1997
Age
28 years
Address
Dair Church Green, King's Lynn, PE32 1GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
FLYNN, Stephen Rory, SHEILS, Eoghan
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEILS : FLYNN LIMITED

SHEILS : FLYNN LIMITED is an active company incorporated on 30 June 1997 with the registered office located in King's Lynn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. SHEILS : FLYNN LIMITED was registered 28 years ago.(SIC: 71112)

Status

active

Active since 28 years ago

Company No

03394775

LTD Company

Age

28 Years

Incorporated 30 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Dair Church Green West Acre King's Lynn, PE32 1GE,

Previous Addresses

Bank House High Street, Docking Kings Lynn Norfolk PE31 8NH
From: 30 June 1997To: 27 May 2021
Timeline

4 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Nov 13
Director Left
Jan 23
New Owner
May 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FLYNN, Stephen Rory

Active
Church Green, King's LynnPE32 1GE
Born May 1963
Director
Appointed 30 Jun 1997

SHEILS, Eoghan

Active
Church Green, King's LynnPE32 1GE
Born November 1961
Director
Appointed 30 Jun 1997

DUFFIN, Andrew Carey

Resigned
Moor Cottage, AxbridgeBS26 2NR
Secretary
Appointed 23 Nov 2001
Resigned 20 Oct 2008

SHEILS, Debbie

Resigned
May Cottage 4 Sedgeford Road, Kings LynnPE31 8PN
Secretary
Appointed 30 Jun 1997
Resigned 23 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 1997
Resigned 30 Jun 1997

COLLINS, Katharine Frances

Resigned
Church Green, King's LynnPE32 1GE
Born March 1964
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2022

Persons with significant control

2

Mr Eoghan Sheils

Active
Church Green, King's LynnPE32 1GE
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2022

Mr Stephen Rory Flynn

Active
Church Green, King's LynnPE32 1GE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Statement Of Companys Objects
16 July 2014
CC04CC04
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
88(2)R88(2)R
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
288bResignation of Director or Secretary
Incorporation Company
30 June 1997
NEWINCIncorporation