Background WavePink WaveYellow Wave

LYNN & JONES (HOLDINGS) LIMITED (05539110)

LYNN & JONES (HOLDINGS) LIMITED (05539110) is an active UK company. incorporated on 17 August 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LYNN & JONES (HOLDINGS) LIMITED has been registered for 20 years. Current directors include JONES, Christopher Alan, JONES, Karen Susan.

Company Number
05539110
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
Falcon House Kenneth Street, Leeds, LS11 9RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Christopher Alan, JONES, Karen Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNN & JONES (HOLDINGS) LIMITED

LYNN & JONES (HOLDINGS) LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LYNN & JONES (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05539110

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 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 17 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

L & J (LEEDS) LIMITED
From: 17 August 2005To: 25 August 2005
Contact
Address

Falcon House Kenneth Street Off Ingram Road Holbeck Leeds, LS11 9RF,

Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JONES, Chris

Active
The Limes, LeedsLS25 5NH
Secretary
Appointed 01 Nov 2005

JONES, Christopher Alan

Active
The Limes, LeedsLS25 5NH
Secretary
Appointed 22 Dec 2005

JONES, Christopher Alan

Active
The Limes, LeedsLS25 5NH
Born April 1958
Director
Appointed 22 Dec 2005

JONES, Karen Susan

Active
The Limes, LeedsLS25 5NH
Born May 1959
Director
Appointed 22 Dec 2005

MORLAND, Laura Diane

Resigned
145 Broadgate Lane, LeedsLS18 5DU
Secretary
Appointed 17 Aug 2005
Resigned 21 Nov 2005

CHARLES, Andrew Stewart

Resigned
28 Park Drive, LeedsLS18 5EB
Born March 1961
Director
Appointed 17 Aug 2005
Resigned 22 Dec 2005

JONES, Linda Christine

Resigned
Strangford Intake Lane, PudseyLS28 6PL
Born September 1952
Director
Appointed 22 Dec 2005
Resigned 07 Jun 2019

JONES, Trevor Reginald

Resigned
Strangford Intake Lane, PudseyLS28 6PL
Born January 1951
Director
Appointed 22 Dec 2005
Resigned 07 Jun 2019

Persons with significant control

1

Kenneth Street, LeedsLS11 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Memorandum Articles
27 June 2019
MAMA
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2019
PSC09Update to PSC Statements
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
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
15 February 2006
287Change of Registered Office
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2005
NEWINCIncorporation